CONTRACT BLINDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-07-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Appointment of Mr Dean Richard Mellor as a director on 2022-04-25

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN RICHARD MELLOR / 21/01/2020

View Document

21/01/2021 January 2020 CESSATION OF VICTORIA JANE MELLOR AS A PSC

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN RICHARD MELLOR

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE MELLOR / 15/01/2020

View Document

15/01/2015 January 2020 16/08/19 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA JANE MELLOR / 02/07/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114508850001

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / DEAN RICHARD MELLOR / 01/10/2018

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS VICTORIA JANE MELLOR

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN MELLOR

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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