Advanced company searchLink opens in new window

BLONDEBEAT LTD

Company number 09548032

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)
15 May 2024 CH01 Director's details changed for Mr Matthew Joseph Child on 10 May 2024
15 May 2024 CH01 Director's details changed for Mrs Kirsten Joy Child on 10 May 2024
15 May 2024 PSC04 Change of details for Mr Matthew Joseph Child as a person with significant control on 10 May 2024
13 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
27 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 Aug 2022 AD01 Registered office address changed from Studio 11 Delta House Riverside Road London SW17 0BA United Kingdom to 128 City Road London EC1V 2NX on 10 August 2022
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
16 May 2022 PSC01 Notification of Kirsten Joy Child as a person with significant control on 9 March 2022
16 May 2022 PSC04 Change of details for Mr Matthew Joseph Child as a person with significant control on 9 March 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 2
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CH01 Director's details changed for Mr Matthew Joseph Child on 31 October 2019
24 May 2021 CH01 Director's details changed for Mrs Kirsten Joy Child on 31 October 2019
17 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
18 Dec 2020 PSC04 Change of details for Mr Matthew Joseph Child as a person with significant control on 18 December 2020
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 May 2020 AA Micro company accounts made up to 31 March 2020
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 31 March 2018