Advanced company searchLink opens in new window

BLACKSTONE STRIP OUT LTD

Company number 08497251

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)
29 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
29 Apr 2024 PSC01 Notification of Andrea Elkin as a person with significant control on 22 April 2016
29 Apr 2024 CH01 Director's details changed for Mr Darren Jay Elkin on 1 April 2024
29 Apr 2024 PSC04 Change of details for Darren Jay Elkin as a person with significant control on 1 April 2024
10 Apr 2024 AA01 Previous accounting period shortened from 29 April 2024 to 31 March 2024
28 Feb 2024 AA Unaudited abridged accounts made up to 30 April 2023
30 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
21 Nov 2023 MR01 Registration of charge 084972510001, created on 21 November 2023
26 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
03 May 2023 CERTNM Company name changed base consult LTD\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
23 Apr 2023 AD01 Registered office address changed from 11 Hydon Grove Leighwood Fields Cranleigh Surrey GU6 8GG England to Tucepi the Drive Loxwood Billingshurst RH14 0TE on 23 April 2023
29 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
10 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Jul 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
30 Jul 2020 AD01 Registered office address changed from 3 Oldfield Wood Woking GU22 8AN England to 11 Hydon Grove Leighwood Fields Cranleigh Surrey GU6 8GG on 30 July 2020
16 Jul 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
21 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Jun 2017 CH01 Director's details changed for Mr Darren Jay Elkin on 1 October 2016