Advanced company searchLink opens in new window

BLUMIN LIMITED

Company number 06124434

Filter by category

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)
01 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
28 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
10 Feb 2021 AD01 Registered office address changed from 3 the Courtyard Lezerea Farm Burras, Wendron Helston Cornwall TR13 0JE to 3 Harding Close Selsey Chichester PO20 0FG on 10 February 2021
21 Nov 2020 AA Micro company accounts made up to 29 February 2020
05 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
12 Nov 2017 AA Micro company accounts made up to 28 February 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
18 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
08 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 Mar 2014 CH01 Director's details changed for Mr John Smith on 15 March 2014
21 Mar 2014 CH03 Secretary's details changed for Mr John Smith on 15 March 2014
19 Feb 2014 CERTNM Company name changed native studios LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-15