BLAKEDEW 194 LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Jeremy Willoughby Hemans on 2024-03-15

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-02-28

View Document

05/01/245 January 2024 Confirmation statement made on 2023-05-17 with no updates

View Document

12/05/2312 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/04/2229 April 2022 Termination of appointment of Ian William Gill as a secretary on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mrs Fiona Maili Hemans as a secretary on 2022-04-28

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/05/1812 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

06/01/166 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/12/1416 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

25/11/1325 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 59 CADOGAN STREET LONDON SW3 2QJ

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLOUGHBY HEMANS / 01/01/2011

View Document

13/12/1213 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/12/1112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/01/1112 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLOUGHBY HEMANS / 01/10/2010

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/12/094 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HEMANS / 01/11/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/11/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: SECOND FLOOR 43 CONDUIT STREET LONDON W1S 2YJ

View Document

26/11/0426 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 3 MANCHESTER SQUARE LONDON W1U 3PB

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 11TH FLOOR HOLBROOK HOUSE 14 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: NEW COURT 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE PO15 5UA

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 ADOPTARTICLES14/02/00

View Document

30/11/9930 November 1999 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