BLINDSINABOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/07/246 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

28/04/2428 April 2024 Registered office address changed from Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom to Nt Accountancy Lynton Mead London N20 8DG on 2024-04-28

View Document

28/04/2428 April 2024 Registered office address changed from Nt Accountancy Lynton Mead London N20 8DG England to Nt Accountancy 43 Lynton Mead London N20 8DG on 2024-04-28

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 2023-08-24

View Document

21/08/2321 August 2023 Change of details for Ms Janice Theresa Saunds as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Secretary's details changed for Janice Theresa Saunds on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Ms Janice Theresa Saunds on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Ms Janice Theresa Saunds on 2023-08-21

View Document

20/08/2320 August 2023 Cessation of Nick Simon Toper as a person with significant control on 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

22/10/2122 October 2021 Registered office address changed from C/O C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP to Nt Accountancy 28 Leman Street London E1 8ER on 2021-10-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JANICE THERESA DALTON / 13/07/2020

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MS JANICE THERESA SAUNDS

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK TOPER

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE SAUNDS

View Document

01/10/191 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JANICE THERESA DALTON / 01/01/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE THERESA DALTON / 01/01/2019

View Document

19/11/1819 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

11/10/1711 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/08/1526 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC RALPH LAWRENCE / 26/08/2015

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MOULE

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANICE THERESA DALTON / 26/08/2015

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 57-59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BANNATYNE

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 SECRETARY APPOINTED JANICE THERESA DALTON

View Document

03/09/143 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, SECRETARY SIMEONE SALIK

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMEONE SALIK

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CAAN

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAAN / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WALKER BANNATYNE / 01/10/2009

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SIMEONE DVINA SALIK / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEONE DVINA SALIK / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE THERESA DALTON / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RALPH LAWRENCE / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MOULE / 01/10/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAAN / 21/10/2008

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAAN / 21/10/2008

View Document

24/12/0924 December 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAAN / 21/10/2008

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WALKER BANNATYNE / 01/01/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 137 CASSIOBURY DRIVE WATFORD HERTFORDSHIRE WD17 3AH

View Document

05/09/095 September 2009 DIRECTOR APPOINTED JAMES CAAN LOGGED FORM

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/099 January 2009 DIRECTOR APPOINTED JAMES CAAN

View Document

09/01/099 January 2009 ADOPT ARTICLES 14/10/2008

View Document

09/01/099 January 2009 DIRECTOR APPOINTED DUNCAN BANNATYNE

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PETER MOULE

View Document

20/11/0820 November 2008 ADOPT ARTICLES 14/10/2008

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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