GAEL BLAKE DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
11/04/2511 April 2025 | Change of details for Mrs Gael Laviec Blake as a person with significant control on 2025-04-11 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-04 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-04 with updates |
05/03/245 March 2024 | Director's details changed for Mrs Gael Laviec Blake on 2024-03-01 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/08/239 August 2023 | Change of details for Mrs Gael Blake as a person with significant control on 2023-08-09 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-04 with updates |
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 |
21/02/2321 February 2023 | Change of details for Mrs Gael Blake as a person with significant control on 2023-02-21 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/11/2222 November 2022 | Director's details changed for Mrs Gael Blake on 2021-05-11 |
22/11/2222 November 2022 | Change of details for Mrs Gael Blake as a person with significant control on 2021-05-11 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 281 WOODCHURCH ROAD BIRKENHEAD CH42 9LE UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 188 LISCARD ROAD C/O FD ANALYTICAL WIRRAL CH44 5TN ENGLAND |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
10/03/1810 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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