BLAKESET LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/09/251 September 2025 New | Declaration of solvency |
| 07/08/257 August 2025 | Resolutions |
| 07/08/257 August 2025 | Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 6a Nesbitts Alley Barnet EN5 5XG on 2025-08-07 |
| 07/08/257 August 2025 | Appointment of a voluntary liquidator |
| 05/08/255 August 2025 | Confirmation statement made on 2025-08-05 with updates |
| 01/08/251 August 2025 | Satisfaction of charge 3 in full |
| 15/07/2515 July 2025 | Satisfaction of charge 1 in full |
| 15/07/2515 July 2025 | Satisfaction of charge 050602960004 in full |
| 15/07/2515 July 2025 | Satisfaction of charge 2 in full |
| 15/07/2515 July 2025 | Satisfaction of charge 050602960005 in full |
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-15 with updates |
| 10/06/2510 June 2025 | Previous accounting period extended from 2025-03-31 to 2025-05-31 |
| 10/06/2510 June 2025 | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/01/2417 January 2024 | Appointment of Professor Norman David Noah as a director on 2024-01-15 |
| 17/01/2417 January 2024 | Appointment of Mr Benedict Joel David Noah as a director on 2024-01-15 |
| 28/12/2328 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 20/10/2220 October 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/12/209 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/03/164 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 15/01/1615 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050602960004 |
| 15/01/1615 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050602960005 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 03/03/153 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR NORMAN DAVID NOAH / 01/10/2014 |
| 03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA HILARY NOAH / 01/10/2014 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O TG ASSOCIATES MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/03/135 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/03/126 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICAN HILARY NOAH / 02/03/2011 |
| 02/03/112 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND |
| 28/04/1028 April 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VERONICAN HILARY NOAH / 02/03/2010 |
| 03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ROMAN HOUSE, 13 HIGH STREET ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EP |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 20/03/0820 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 28/03/0728 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: SUITE 5 STANMORE TOWER 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW |
| 15/01/0715 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 09/06/069 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 18/04/0618 April 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 04/07/054 July 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 23/11/0423 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/11/0423 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/06/049 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/04/0428 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
| 24/03/0424 March 2004 | NEW SECRETARY APPOINTED |
| 24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE |
| 17/03/0417 March 2004 | SECRETARY RESIGNED |
| 17/03/0417 March 2004 | DIRECTOR RESIGNED |
| 02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BLAKESET LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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