- Company Overview for BLONDE LIMITED (06496339)
- Filing history for BLONDE LIMITED (06496339)
- People for BLONDE LIMITED (06496339)
- Charges for BLONDE LIMITED (06496339)
- More for BLONDE LIMITED (06496339)
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 Jun 2024 | AD01 | Registered office address changed from Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd United Kingdom to Marash House 2-5 Brook Street Tring Hertfordshire HP23 5ED on 25 June 2024 | |
25 Jun 2024 | PSC04 | Change of details for Douglas Laurence Newman as a person with significant control on 24 June 2024 | |
25 Jun 2024 | CH01 | Director's details changed for Douglas Laurence Newman on 24 June 2024 | |
25 Jun 2024 | PSC04 | Change of details for Benjamin Christopher Dawson as a person with significant control on 24 June 2024 | |
25 Jun 2024 | CH01 | Director's details changed for Benjamin Christopher Dawson on 24 June 2024 | |
25 Jun 2024 | CH03 | Secretary's details changed for Benjamin Christopher Dawson on 24 June 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
13 Mar 2024 | PSC04 | Change of details for Benjamin Christopher Dawson as a person with significant control on 7 February 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Douglas Laurence Newman on 7 February 2024 | |
13 Mar 2024 | CH01 | Director's details changed for Benjamin Christopher Dawson on 7 February 2024 | |
13 Mar 2024 | PSC04 | Change of details for Douglas Laurence Newman as a person with significant control on 7 February 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
23 Mar 2022 | PSC04 | Change of details for Douglas Laurence Newman as a person with significant control on 14 December 2021 | |
23 Mar 2022 | PSC04 | Change of details for Benjamin Christopher Dawson as a person with significant control on 14 December 2021 | |
23 Mar 2022 | CH01 | Director's details changed for Benjamin Christopher Dawson on 14 December 2021 | |
23 Mar 2022 | CH01 | Director's details changed for Douglas Laurence Newman on 23 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Unit 17 Forest Trading Estate Priestley Way London E17 6AL England to Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd on 14 December 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |