BLESSED WITH FINESSE LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-09-30

View Document

08/10/238 October 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

10/05/2010 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALTON GREGORY / 15/04/2020

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR FREYA REID

View Document

16/04/2016 April 2020 CESSATION OF FREYA RHIANNON REID AS A PSC

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALTON GREGORY / 21/03/2020

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MS FREYA RHIANNON REID / 21/03/2020

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALTON GREGORY / 21/03/2020

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FREYA RHIANNON REID / 21/03/2020

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALTON GREGORY / 21/03/2020

View Document

21/03/2021 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FREYA RHIANNON REID / 21/03/2020

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALTON GREGORY / 21/03/2020

View Document

21/03/2021 March 2020 PSC'S CHANGE OF PARTICULARS / MS FREYA RHIANNON REID / 21/03/2020

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

27/10/1927 October 2019 REGISTERED OFFICE CHANGED ON 27/10/2019 FROM 34 THRICKNELLS CLOSE LUTON LU3 3RP UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/187 September 2018 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