BLWPRYNT LTD.

Company Documents

DateDescription
17/12/2417 December 2024 Liquidators' statement of receipts and payments to 2024-12-01

View Document

06/02/246 February 2024 Liquidators' statement of receipts and payments to 2023-12-01

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

22/05/2322 May 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

22/05/2322 May 2023 Amended total exemption full accounts made up to 2020-07-31

View Document

22/05/2322 May 2023 Amended total exemption full accounts made up to 2019-07-31

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/01/2318 January 2023 Statement of affairs

View Document

18/01/2318 January 2023 Appointment of a voluntary liquidator

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 29 FIELDS PARK ROAD CARDIFF CF11 9JP UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 COMPANY NAME CHANGED TRIQUETRA VITAE LTD. CERTIFICATE ISSUED ON 18/06/19

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS LORNA ELIZABETH WILSON

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

17/07/1717 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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