BLAKESET LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewDeclaration of solvency

View Document

07/08/257 August 2025 Resolutions

View Document

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

View Document

07/08/257 August 2025 Appointment of a voluntary liquidator

View Document

05/08/255 August 2025 Confirmation statement made on 2025-08-05 with updates

View Document

01/08/251 August 2025 Satisfaction of charge 3 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 1 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 050602960004 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 2 in full

View Document

15/07/2515 July 2025 Satisfaction of charge 050602960005 in full

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with updates

View Document

10/06/2510 June 2025 Previous accounting period extended from 2025-03-31 to 2025-05-31

View Document

10/06/2510 June 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Appointment of Professor Norman David Noah as a director on 2024-01-15

View Document

17/01/2417 January 2024 Appointment of Mr Benedict Joel David Noah as a director on 2024-01-15

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050602960004

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050602960005

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR NORMAN DAVID NOAH / 01/10/2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA HILARY NOAH / 01/10/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICAN HILARY NOAH / 02/03/2011

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND

View Document

28/04/1028 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICAN HILARY NOAH / 02/03/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ROMAN HOUSE, 13 HIGH STREET ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EP

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 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