BLYTH TOPCO 1 LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFull accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

25/02/2525 February 2025 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-25

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

19/11/2419 November 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

21/03/2421 March 2024 Certificate of change of name

View Document

17/03/2417 March 2024 Certificate of change of name

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

04/05/234 May 2023 Full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Full accounts made up to 2019-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM CANNON PLACE CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/03/1921 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 06/08/2018

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AT ENGLAND

View Document

18/03/1918 March 2019 CORPORATE SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

18/03/1918 March 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WESTON

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 6TH FLOOR, CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6AE UNITED KINGDOM

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113684120001

View Document

02/07/182 July 2018 ARTICLES OF ASSOCIATION

View Document

02/07/182 July 2018 ALTER ARTICLES 20/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

17/05/1817 May 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