163 BLYTHE ROAD LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

11/07/2411 July 2024 Notification of Alice Natasha Horsley as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Cessation of Jeremy Mathieu Chu Van as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Notification of Jeremy Mathieu Chu Van as a person with significant control on 2024-07-01

View Document

04/07/244 July 2024 Cessation of Kim Suddens as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mr Jeremy Mathieu Chu Van as a director on 2024-06-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

01/07/241 July 2024 Termination of appointment of Kim Suddens as a director on 2024-07-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

16/05/1916 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 DIRECTOR APPOINTED LAURA BIAGINI

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEN RICHARDSON / 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MISS ALICE NATASHA HORSLEY

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM SUDDENS

View Document

25/01/1825 January 2018 CESSATION OF RORY MCMULLEN AS A PSC

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED KIM SUDDENS

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR RORY MCMULLEN

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/06/1619 June 2016 CORPORATE SECRETARY APPOINTED GRIP BUSINESS CONSULTANCY LTD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

02/08/152 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES URQUHART

View Document

25/01/1525 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, SECRETARY CHARLES URQUHART

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1412 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

11/01/1411 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

01/05/131 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR PAUL FRANCIS COSGROVE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 DIRECTOR APPOINTED MR RORY MCMULLEN

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/04/125 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARYN SPRUYT

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

26/04/1126 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

25/04/1125 April 2011 SECRETARY APPOINTED MR CHARLES URQUHART

View Document

25/04/1125 April 2011 APPOINTMENT TERMINATED, SECRETARY MARYN SPRUYT

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES URQUHART / 08/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARYN LOTTE SPRUYT / 08/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN RICHARDSON / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 163 BLYTHE ROAD LONDON W14

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/06/047 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 11/04/04; CHANGE OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/04/03; NO CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

15/04/0015 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 RETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

07/03/967 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

07/03/967 March 1996 EXEMPTION FROM APPOINTING AUDITORS 29/04/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information