Advanced company searchLink opens in new window

BLISS DISTRIBUTION LIMITED

Company number 05804422

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2019 MR04 Satisfaction of charge 058044220004 in full
17 Sep 2019 PSC05 Change of details for Bliss Uk Holdings Limited as a person with significant control on 25 June 2018
03 Jun 2019 AA Accounts for a small company made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
19 Dec 2018 PSC07 Cessation of Cathryn Dunstan as a person with significant control on 19 December 2018
19 Dec 2018 PSC01 Notification of Cathryn Dunstan as a person with significant control on 25 June 2018
13 Dec 2018 AA Accounts for a small company made up to 31 March 2018
11 Jul 2018 MR01 Registration of charge 058044220004, created on 25 June 2018
26 Jun 2018 CERTNM Company name changed dracco uk LIMITED\certificate issued on 26/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
25 Jun 2018 PSC07 Cessation of Jacob Andersen as a person with significant control on 25 June 2018
25 Jun 2018 PSC02 Notification of Bliss Uk Holdings Limited as a person with significant control on 25 June 2018
25 Jun 2018 PSC07 Cessation of Henrik Andersen as a person with significant control on 25 June 2018
25 Jun 2018 TM01 Termination of appointment of Eric Wong as a director on 25 June 2018
25 Jun 2018 TM01 Termination of appointment of Henrik Ranis Stokholm Andersen as a director on 25 June 2018
25 Jun 2018 AP01 Appointment of Cathryn Dunstan as a director on 25 June 2018
16 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 30/06/22
16 May 2018 PSC01 Notification of Jacob Andersen as a person with significant control on 6 April 2016
16 May 2018 PSC01 Notification of Henrik Andersen as a person with significant control on 6 April 2016
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
16 May 2018 PSC08 Notification of a person with significant control statement
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
16 May 2018 AD03 Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
16 May 2018 AD02 Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
11 Jan 2018 SH19 Statement of capital on 11 January 2018
  • GBP 868,785
  • ANNOTATION Clarification a second filed SH19 was registered on 11/07/2022.
11 Jan 2018 SH20 Statement by Directors