BLENCATHRA CONSULTING LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

19/10/2319 October 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/02/2215 February 2022 Registered office address changed from 1620 High Street Knowle Solihull West Midlands B93 0JU to Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Jeffrey Ralph Scoffham on 2022-02-14

View Document

15/02/2215 February 2022 Change of details for Mr Jeffrey Ralph Scoffham as a person with significant control on 2022-02-14

View Document

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 22/03/2021

View Document

22/03/2122 March 2021 PSC'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 22/03/2021

View Document

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

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 21/08/2018

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 21/08/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

25/04/1625 April 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

18/08/1518 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

13/04/1513 April 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

04/08/144 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 CURREXT FROM 31/07/2014 TO 31/10/2014

View Document

14/10/1314 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 501

View Document

19/07/1319 July 2013 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