BLYNK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 113173000001, created on 2025-07-24

View Document

27/03/2527 March 2025 Termination of appointment of David Martin Simpson as a director on 2025-03-25

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Registered office address changed from Blynk House Young Street Bradford BD8 9RE England to 1st Floor, Cromwell House Fulwood Place London WC1V 6HZ on 2024-07-26

View Document

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

View Accounts

22/02/2422 February 2024 Change of details for Mr Brian George Lumb as a person with significant control on 2023-10-16

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2023-09-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

21/02/2421 February 2024 Notification of Behzad Saednejad as a person with significant control on 2023-10-16

View Document

15/09/2315 September 2023 Registered office address changed from Marshall Mills Marshall Street Leeds LS11 9YJ England to Blynk House Young Street Bradford BD8 9RE on 2023-09-15

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Registered office address changed from 107 Kirkgate Leeds LS1 6DP England to Marshall Mills Marshall Street Leeds LS11 9YJ on 2023-08-25

View Document

21/07/2321 July 2023 Notification of Brian Lumb as a person with significant control on 2023-06-21

View Document

21/07/2321 July 2023 Cessation of Pro Audio Systems Limited as a person with significant control on 2023-06-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Neil Muir as a director on 2023-06-30

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Registered office address changed from 1st Floor, Cromwell House Fulwood Place London WC1V 6HZ England to 107 Kirkgate Leeds LS1 6DP on 2022-11-11

View Document

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

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

14/10/2114 October 2021 Appointment of Mr Timothy Richard Dixon as a director on 2021-10-01

View Document

14/10/2114 October 2021 Appointment of Mr Justin Lee Seymour as a director on 2021-10-01

View Document

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN GEORGE LUMB

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

18/12/2018 December 2020 CESSATION OF PRO AUDIO SYSTEMS LIMITED AS A PSC

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR NEIL MUIR

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR DAVID SIMPSON

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM BLYNK HOUSE YOUNG STREET BRADFORD WEST YORKSHIRE BD8 9RE UNITED KINGDOM

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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