BLEND GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Director's details changed for Mr Tom Allison on 2022-12-14

View Document

14/12/2214 December 2022 Change of details for Mr Tom Allison as a person with significant control on 2022-12-14

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Registered office address changed from 402 Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS United Kingdom to Unit 9, Woolyard Bermondsey Street London SE1 3UD on 2021-08-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR TOM ALLISON / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ALLISON / 09/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM MINDSPACE 8TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP UNITED KINGDOM

View Document

20/06/1920 June 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM UNIT 202 CROWN PLACE APARTMENTS, 20 VARCOE ROAD 20 VARCOE ROAD LONDON SE16 3AD UNITED KINGDOM

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES BEARDALL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM ALLISON

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MILLARD

View Document

01/11/171 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR TOM ALLISON

View Document

12/10/1712 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/08/1718 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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