BLIB-BLABS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-03 with updates

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

06/11/236 November 2023 Micro company accounts made up to 2022-09-29

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Termination of appointment of Jean Anne Flynn as a director on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Mr Adrian Philip Wilkins as a director on 2023-05-10

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-09-29

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/12/2120 December 2021 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT England to One New Street Wells Somerset BA5 2LA on 2021-12-20

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

30/09/2130 September 2021 Current accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

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

View Accounts

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

View Accounts

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / CHF MEDIA GROUP LIMITED / 07/05/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / CHF MEDIA GROUP LIMITED / 03/09/2018

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM RIVERSIDE COURT BOLLIN WALK WILMSLOW SK9 1DL ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM THE TOWERS TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2SL

View Document

03/06/163 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

08/12/158 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 5503.21

View Document

08/12/158 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 5466.47

View Document

08/12/158 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 5789.8

View Document

25/11/1525 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 4566.43

View Document

25/11/1525 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 4805.29

View Document

25/11/1525 November 2015 16/11/15 STATEMENT OF CAPITAL GBP 4996.36

View Document

25/11/1525 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 3621.25

View Document

19/11/1519 November 2015 19/10/15 STATEMENT OF CAPITAL GBP 3092.33

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED JEAN ANNE FLYNN

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MS JEAN CAROLINE HAWKINS

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

12/08/1512 August 2015 ADOPT ARTICLES 13/07/2015

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED CHF PROJECT 6 LIMITED CERTIFICATE ISSUED ON 10/08/15

View Document

10/08/1510 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/143 September 2014 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