BLUM-NOVOTEST LTD.

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

05/06/255 June 2025 Accounts for a small company made up to 2024-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

10/08/2310 August 2023 Change of details for Blum-Novotext Gmbh as a person with significant control on 2023-08-03

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/08/1710 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BLUM / 23/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD MOLD / 23/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD MOLD / 23/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BLUM / 23/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUENTER ALFRED BLUM / 23/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUENTER ALFRED BLUM / 21/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD MOLD / 21/07/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BLUM / 21/07/2017

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / BLUM-NOVOTEXT GMBH / 17/07/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / BLUM-NOVOTEXT GMBH / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BLUM / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BLUM / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUENTER ALFRED BLUM / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUENTER ALFRED BLUM / 19/04/2017

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/07/1530 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 33 TOWNFIELDS LICHFIELD STAFFORDSHIRE WS13 8AA

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/08/1411 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BLUM / 24/06/2013

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BLUM / 24/06/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MOLD / 23/09/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 AUDITOR'S RESIGNATION

View Document

17/08/0717 August 2007 AUDITOR'S RESIGNATION

View Document

17/08/0717 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: PO BOX 1 BLUM NOVOTEST BURNTWOOD STAFFORDSHIRE WS7 8WF

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED BLUM-NOVOTEST (UK) LIMITED CERTIFICATE ISSUED ON 15/12/99

View Document

22/07/9922 July 1999 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