BLAST FOUNDATION

Company Documents

DateDescription
05/11/245 November 2024 Registered office address changed from C/O C/O Dashwoods Ltd 31 Dashwood Road High Wycombe Buckinghamshire HP12 3DZ to Boscombe Oxford Road Gerrards Cross Buckinghamshire SL9 7DP on 2024-11-05

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/05/201 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS PAMELA MARGARET HOOLEY

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MRS DENA TYLER

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR HENRY JOHN STANLEY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

17/09/1917 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPHAM

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR ANDREW RAYMOND LAPHAM

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MICHAEL HOOLEY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 06/10/15 NO MEMBER LIST

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MR RALPH FINDLAY

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY HENRY STANLEY

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOOLEY

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HEADINGTON

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON GILLESPIE

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK ARMSTRONG

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 06/10/14 NO MEMBER LIST

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/10/138 October 2013 06/10/13 NO MEMBER LIST

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR GORDON MCINTOSH GILLESPIE

View Document

06/04/136 April 2013 DIRECTOR APPOINTED MR MICHAEL HOOLEY

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / HENRY JOHN STANLEY / 28/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER PAUL SILMAN / 28/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MURDOCH ARMSTRONG / 28/11/2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HEADINGTON / 28/11/2012

View Document

22/11/1222 November 2012 06/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 19 JOINERS LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0AB

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 06/10/11 NO MEMBER LIST

View Document

06/10/106 October 2010 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