BLUNTEDGE LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Simona Taratola as a director on 2024-11-05

View Document

03/11/243 November 2024 Micro company accounts made up to 2024-03-31

View Document

29/08/2429 August 2024 Appointment of Mr Vincent Trautmann as a director on 2024-08-19

View Document

29/08/2429 August 2024 Appointment of Mr Amit Mistry as a director on 2024-08-19

View Document

29/08/2429 August 2024 Appointment of Mr Jack Conan Burke as a director on 2024-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Termination of appointment of Janet Green as a director on 2023-12-05

View Document

03/12/233 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

15/11/2315 November 2023 Termination of appointment of Raymond Man Yong as a director on 2023-11-06

View Document

03/04/233 April 2023 Director's details changed for Mrs Hannah Ann Ditch on 2012-12-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

05/10/225 October 2022 Termination of appointment of Kirsten Ellis as a director on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of Kirsten Ellis as a secretary on 2022-10-01

View Document

05/10/225 October 2022 Appointment of Ms Hannah Ann Ditch as a secretary on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MS SIMONA TARATOLA

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/11/1528 November 2015 SECRETARY APPOINTED MS KIRSTEN ELLIS

View Document

28/11/1528 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, SECRETARY SIMONA TARANTOLA

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/12/1413 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR VERITY ROYLE

View Document

22/01/1322 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 DIRECTOR APPOINTED MR RAYMOND MAN YONG

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MS JOANNE DENCH

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MRS JANET GREEN

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MS SIMONA TARANTOLA

View Document

12/03/1212 March 2012 SECRETARY APPOINTED SIMONA TARANTOLA

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY VERITY ROYLE

View Document

27/02/1227 February 2012 SAIL ADDRESS CHANGED FROM: C/O VERITY ROYLE 3 ELM HOUSE 50 HOLMESDALE ROAD TEDDINGTON MIDDLESEX TW11 9NE

View Document

27/02/1227 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

04/11/114 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ANN DITCH / 21/02/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERITY ROYLE / 21/02/2010

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KIRSTEN ELLIS / 21/02/2010

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

19/12/0919 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH DITCH / 18/07/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

28/04/0728 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 21/02/99; CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 21/02/98; CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 21/02/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 45 PONT STREET LONDON SW1X 0BX

View Document

25/03/9325 March 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 21/02/92; CHANGE OF MEMBERS

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 21/02/91; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/09/891 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/08/891 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310888

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 £ NC 100/6

View Document

13/09/8813 September 1988 ADOPT MEM AND ARTS 20/07/88

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

14/07/8714 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company