BLUNHAM CONSULTING LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH to Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA on 2021-09-24

View Document

26/05/2126 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

26/02/2126 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/10/188 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID SINNETT / 01/01/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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