GAEL BLAKE 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
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Change of details for Mrs Gael Laviec Blake as a person with significant control on 2025-04-11

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

05/03/245 March 2024 Director's details changed for Mrs Gael Laviec Blake on 2024-03-01

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Change of details for Mrs Gael Blake as a person with significant control on 2023-08-09

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

21/02/2321 February 2023 Registered office address changed from Spring Croft Bennes Lane Luddenden Halifax West Yorkshire HX2 6SP England to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mrs Gael Blake as a person with significant control on 2023-02-21

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Director's details changed for Mrs Gael Blake on 2021-05-11

View Document

22/11/2222 November 2022 Change of details for Mrs Gael Blake as a person with significant control on 2021-05-11

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 281 WOODCHURCH ROAD BIRKENHEAD CH42 9LE UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 188 LISCARD ROAD C/O FD ANALYTICAL WIRRAL CH44 5TN ENGLAND

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

10/03/1810 March 2018 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