- Company Overview for BLISS DISTRIBUTION LIMITED (05804422)
- Filing history for BLISS DISTRIBUTION LIMITED (05804422)
- People for BLISS DISTRIBUTION LIMITED (05804422)
- Charges for BLISS DISTRIBUTION LIMITED (05804422)
- Registers for BLISS DISTRIBUTION LIMITED (05804422)
- More for BLISS DISTRIBUTION LIMITED (05804422)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jan 2024 | MR04 | Satisfaction of charge 058044220005 in full | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
13 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
21 Dec 2022 | AD04 | Register(s) moved to registered office address Unit 3 Greenbank Business Park Dyneley Road Blackburn Lancashire BB1 3AB | |
18 Oct 2022 | MR01 | Registration of charge 058044220005, created on 7 October 2022 | |
19 Jul 2022 | MA | Memorandum and Articles of Association | |
18 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2022 | SH19 |
Statement of capital on 11 July 2022
|
|
07 Jul 2022 | AP01 | Appointment of Ms Amy Grace Sanchez as a director on 30 June 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr Donald Francis Sanchez as a director on 30 June 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr William Scott Davis as a director on 30 June 2022 | |
07 Jul 2022 | AP01 | Appointment of Mr James Grant as a director on 30 June 2022 | |
07 Jul 2022 | TM01 | Termination of appointment of Cathryn Dunstan as a director on 30 June 2022 | |
01 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 16 May 2018 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
24 Nov 2021 | MR04 | Satisfaction of charge 058044220003 in full | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
21 Dec 2020 | PSC05 | Change of details for Bliss Uk Holdings Limited as a person with significant control on 14 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from A3 Hurstwood Court, Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QU England to Unit 3 Greenbank Business Park Dyneley Road Blackburn Lancashire BB1 3AB on 14 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates |