BLUSTIN DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/08/2426 August 2024 Registered office address changed from 92 Murray Grove London N1 7QJ to C/O Mensah & Co Ltd 758 Great Cambridge Road Great Cambridge Road Enfield EN1 3GN on 2024-08-26

View Document

26/08/2426 August 2024 Registered office address changed from C/O Mensah & Co Ltd 758 Great Cambridge Road Great Cambridge Road Enfield EN1 3GN England to C/O Mensah & Co Ltd 758 Great Cambridge Road Great Cambridge Road Enfield EN1 3GN on 2024-08-26

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ROCHELLA JOSEPH

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY IMAGINE BUSINESS COSEC LTD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/11/156 November 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BF

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/09/1121 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGINE BUSINESS COSEC LTD / 31/08/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGINE BUSINESS COSEC LTD / 12/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ROCHELLE BLUSTIN / 12/08/2010

View Document

13/08/1013 August 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/08/1013 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED BLUSTIN HEATH DESIGN LTD CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 Certificate of change of name

View Document

31/10/0931 October 2009 CHANGE OF NAME 22/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR OLIVER HEATH

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/052 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/11/034 November 2003 NC INC ALREADY ADJUSTED 28/10/03

View Document

04/11/034 November 2003 £ NC 1/100 28/10/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED BUSTIN HEATH DESIGN LTD CERTIFICATE ISSUED ON 17/02/03

View Document

07/02/037 February 2003 COMPANY NAME CHANGED TAILOR MADE FINANCE LTD. CERTIFICATE ISSUED ON 07/02/03

View Document

12/08/0212 August 2002 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