ORIGINAL BLEND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Change of details for Mrs Mary Lorraine Wheeldon as a person with significant control on 2024-04-09

View Document

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

View Accounts

27/07/2327 July 2023 Satisfaction of charge 1 in full

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Change of details for Mr Ben Alan Snowdon as a person with significant control on 2022-10-18

View Document

19/10/2219 October 2022 Director's details changed for Mr Ben Alan Snowdon on 2022-10-18

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Change of details for Mrs Mary Lorraine Wheeldon as a person with significant control on 2021-11-09

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Certificate of change of name

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN MCGUIRE / 26/04/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY LORRAINE WHEELDON / 11/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY LORRAINE ARCHER / 11/12/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR BEN ALAN SNOWDON / 27/07/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY LORRAINE WHEELDON

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS CAROLINE ANN MCGUIRE

View Document

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ALAN SNOWDON / 18/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM UNIT B11, OYO BUSINESS PARK, PARK LANE CASTLE VALE BIRMINGHAM B35 6AN

View Document

12/01/1712 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY LORRAINE ARCHER / 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 01/08/14 STATEMENT OF CAPITAL GBP 200

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BEN ALAN SNOWDON / 04/07/2014

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 COMPANY NAME CHANGED INTELLECTUAL BRANDS LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK SNOWDON

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SNOWDON

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MS MARY LORRAINE ARCHER

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ALAN SNOWDON / 18/07/2010

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNIT E5 PARK LANE CASTLE VALE BIRMINGHAM B35 6LJ UNITED KINGDOM

View Document

29/07/1029 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN ALAN SNOWDON / 18/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN SNOWDON / 17/07/2010

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 4A EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2NQ

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0824 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 COMPANY NAME CHANGED L S B GROOMING LIMITED CERTIFICATE ISSUED ON 12/02/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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