SSCP BLINK BIDCO LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

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

View Accounts

01/08/241 August 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

19/01/2419 January 2024 Appointment of Mr Stephen Mark Arundel as a director on 2024-01-10

View Document

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

View Accounts

19/12/2319 December 2023 Termination of appointment of David Charles Killengray as a director on 2023-12-19

View Document

13/09/2313 September 2023 Termination of appointment of Lars Johan Ryding as a director on 2023-09-13

View Document

13/09/2313 September 2023 Termination of appointment of Andrzej Kulik as a director on 2023-09-13

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

29/03/2329 March 2023 Termination of appointment of Kim Winterbottom as a secretary on 2022-12-01

View Document

29/03/2329 March 2023 Appointment of Mr David Charles Killengray as a director on 2023-03-18

View Document

29/03/2329 March 2023 Appointment of Mrs Bibi Van Vugt as a secretary on 2023-03-14

View Document

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

View Accounts

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

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER POEMPNER

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR ANDRZEJ KULIK

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR DARIO AGANOVIK

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR ALEXANDER HEINRICH WERNER POEMPNER

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROLAND BRUHIN

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY IAN SNELSON

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN SNELSON

View Document

09/12/199 December 2019 SECRETARY APPOINTED MISS KIM WINTERBOTTOM

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ROLAND BRUHIN

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN REICHENBERGER

View Document

16/10/1816 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GEDDES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1713 January 2017 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095492350002

View Document

16/06/1616 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

28/07/1528 July 2015 SECRETARY APPOINTED MR IAN MARTIN SNELSON

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 20 PRIMROSE STREET LONDON CITY OF LONDON EC2A 2EW

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR ANDREW GORDON GEDDES

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRIC KLEES

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEATHCOTE

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR IAN MARTIN SNELSON

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR CHRISTIAN REICHENBERGER

View Document

08/07/158 July 2015 ARTICLES OF ASSOCIATION

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095492350001

View Document

19/04/1519 April 2015 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