BLWPRYNT LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Liquidators' statement of receipts and payments to 2024-12-01 |
| 06/02/246 February 2024 | Liquidators' statement of receipts and payments to 2023-12-01 |
| 05/02/245 February 2024 | Resolutions |
| 05/02/245 February 2024 | Resolutions |
| 22/05/2322 May 2023 | Amended total exemption full accounts made up to 2021-07-31 |
| 22/05/2322 May 2023 | Amended total exemption full accounts made up to 2020-07-31 |
| 22/05/2322 May 2023 | Amended total exemption full accounts made up to 2019-07-31 |
| 02/03/232 March 2023 | Total exemption full accounts made up to 2022-07-31 |
| 18/01/2318 January 2023 | Statement of affairs |
| 18/01/2318 January 2023 | Appointment of a voluntary liquidator |
| 09/01/239 January 2023 | Registered office address changed from Avicenna House 258-262 Romford Road London E7 9HZ England to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2023-01-09 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 22/04/2222 April 2022 | Registered office address changed from Exact House 252 Romford Road London E7 9HZ England to Avicenna House 258-262 Romford Road London E7 9HZ on 2022-04-22 |
| 18/02/2218 February 2022 | Registered office address changed from 42 Theobalds Road Holborn London WC1X 8NW England to Exact House 252-262 Romford Road London E7 9HZ on 2022-02-18 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 12/10/2012 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 29 FIELDS PARK ROAD CARDIFF CF11 9JP UNITED KINGDOM |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
| 18/06/1918 June 2019 | COMPANY NAME CHANGED TRIQUETRA VITAE LTD. CERTIFICATE ISSUED ON 18/06/19 |
| 18/06/1918 June 2019 | DIRECTOR APPOINTED MRS LORNA ELIZABETH WILSON |
| 17/04/1917 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 17/07/1717 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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