BLINK INDUSTRIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Register(s) moved to registered inspection location 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
07/05/257 May 2025 | Register inspection address has been changed to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
31/01/2531 January 2025 | Accounts for a small company made up to 2024-05-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Registered office address changed from 77 Dean Street London W1D 3SH United Kingdom to Tramways House, Unit 1 377 Camden Road Holloway London N7 0SH on 2024-05-29 |
19/04/2419 April 2024 | Appointment of Mr Barton James Yates as a director on 2024-03-15 |
29/02/2429 February 2024 | Accounts for a small company made up to 2023-05-31 |
12/02/2412 February 2024 | Registered office address changed from 181 Wardour Street London W1F 8WZ to 77 Dean Street London W1D 3SH on 2024-02-12 |
07/02/247 February 2024 | Notification of Zingiber London Limited as a person with significant control on 2022-02-07 |
07/02/247 February 2024 | Cessation of Blink Productions Limited as a person with significant control on 2022-02-07 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
16/01/2316 January 2023 | Director's details changed for Mr James Paul Studholme on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Ms Michelle Anne Sneade on 2023-01-16 |
04/01/234 January 2023 | Director's details changed for Mr James Charles Stevenson Bretton on 2023-01-03 |
12/12/2212 December 2022 | Accounts for a small company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Second filing of Confirmation Statement dated 2021-06-27 |
10/08/2110 August 2021 | Confirmation statement made on 2021-06-27 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/03/2119 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES STEVENSON BRETTON / 17/09/2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
28/06/1928 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
09/07/189 July 2018 | 27/06/18 Statement of Capital gbp 1.01 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | FIRST GAZETTE |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLINK PRODUCTIONS LIMITED |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
07/03/177 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16 |
25/07/1625 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
17/12/1517 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 |
04/09/154 September 2015 | Annual return made up to 16 August 2015 with full list of shareholders |
17/04/1517 April 2015 | 02/04/15 STATEMENT OF CAPITAL GBP 1.01 |
21/02/1521 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
17/12/1417 December 2014 | DIRECTOR APPOINTED MR JAMES STEVENSON BRETTON |
27/10/1427 October 2014 | Annual return made up to 16 August 2014 with full list of shareholders |
24/10/1424 October 2014 | SUB-DIVISION 29/05/14 |
24/10/1424 October 2014 | SHARE SUB DIVISION 29/05/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE JAFFE / 15/08/2014 |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL STUDHOLME / 15/08/2014 |
20/08/1320 August 2013 | CURRSHO FROM 31/08/2014 TO 31/05/2014 |
16/08/1316 August 2013 | 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