Advanced company searchLink opens in new window

BLONDIES KITCHEN LIMITED

Company number 10187750

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)
22 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
22 May 2024 PSC04 Change of details for Mrs Kristelle Sacha Keisner as a person with significant control on 16 May 2024
22 May 2024 CH01 Director's details changed for Mrs Kristelle Keisner on 16 May 2024
22 May 2024 PSC04 Change of details for Mrs Chelsie Gazdar as a person with significant control on 16 May 2024
22 May 2024 CH01 Director's details changed for Mrs Chelsie Gazdar on 16 May 2024
26 Mar 2024 PSC04 Change of details for Mrs Kristelle Sacha Keisner as a person with significant control on 26 March 2024
26 Mar 2024 PSC04 Change of details for Mrs Chelsie Gazdar as a person with significant control on 26 March 2024
26 Mar 2024 CH01 Director's details changed for Mrs Kristelle Keisner on 26 March 2024
26 Mar 2024 CH01 Director's details changed for Mrs Chelsie Gazdar on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 1st Floor Northside House Mount Pleasant Barnet Herts EN4 9EE England to Aston House Cornwall Avenue London N3 1LF on 26 March 2024
06 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
05 Jun 2023 PSC04 Change of details for Mrs Kristelle Sacha Keisner as a person with significant control on 2 June 2023
05 Jun 2023 PSC04 Change of details for Mrs Chelsie Gazdar as a person with significant control on 2 June 2023
05 Jun 2023 CH01 Director's details changed for Mrs Kristelle Keisner on 2 June 2023
05 Jun 2023 CH01 Director's details changed for Mrs Chelsie Gazdar on 2 June 2023
22 May 2023 CS01 Confirmation statement made on 18 May 2023 with updates
13 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
16 Nov 2022 TM01 Termination of appointment of John Slaughter as a director on 31 May 2022
14 Nov 2022 SH06 Cancellation of shares. Statement of capital on 30 May 2022
  • GBP 100
14 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
20 May 2022 PSC04 Change of details for Kristelle Sacha Levy as a person with significant control on 20 May 2022
20 May 2022 PSC04 Change of details for Chelsie Collins as a person with significant control on 20 May 2022
20 May 2022 CH01 Director's details changed for Miss Kristelle Levy on 20 May 2022
20 May 2022 CH01 Director's details changed for Miss Chelsie Collins on 20 May 2022