BLINDSFITTED4U LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
05/09/255 September 2025 New | Confirmation statement made on 2025-08-31 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/12/2414 December 2024 | Change of details for Phillip Sharpes as a person with significant control on 2024-08-29 |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
05/11/245 November 2024 | Notification of Gary Butler as a person with significant control on 2024-08-29 |
02/11/242 November 2024 | Resolutions |
29/10/2429 October 2024 | Statement of capital following an allotment of shares on 2024-08-29 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
25/04/2425 April 2024 | Appointment of Mr Gary Butler as a director on 2024-04-25 |
25/04/2425 April 2024 | Appointment of Mr Daniel Zammit-Lewis as a director on 2024-04-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
21/09/2321 September 2023 | Notification of Joseph Stanley Zammit-Lewis as a person with significant control on 2023-09-21 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/08/1930 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 5 SOUTHWOOD GARDENS HINCHLEY WOOD ESHER SURREY KT10 0DF ENGLAND |
11/07/1811 July 2018 | DIRECTOR APPOINTED MR JOSEPH STANLEY ZAMMIT-LEWIS |
06/03/186 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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