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)
15 Sep 2021 AA Micro company accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
04 Jun 2021 AP01 Appointment of Mr John Slaughter as a director on 30 July 2020
03 Jun 2021 CH01 Director's details changed for Mr John Robbie Slaughter on 30 July 2020
03 Jun 2021 TM01 Termination of appointment of John Robbie Slaughter as a director on 30 July 2020
01 Jun 2021 AP01 Appointment of Mr John Robbie Slaughter as a director on 30 July 2020
01 Jun 2021 TM01 Termination of appointment of Slaughter John as a director on 30 July 2020
31 Dec 2020 AA Micro company accounts made up to 31 May 2020
09 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Sep 2020 MA Memorandum and Articles of Association
08 Sep 2020 SH02 Consolidation of shares on 30 July 2020
03 Sep 2020 AP01 Appointment of Mr Slaughter John as a director on 30 July 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 112.6
23 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
08 Jan 2020 AA Micro company accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from Unit 1B, Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU England to 1st Floor Northside House Mount Pleasant Barnet Herts EN4 9EE on 1 March 2019
25 Jan 2019 AA Micro company accounts made up to 31 May 2018
23 Oct 2018 AD01 Registered office address changed from Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF England to Unit 1B, Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU on 23 October 2018
22 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Nov 2017 AD01 Registered office address changed from 105 Uphill Road London NW7 4QD England to Unit 6, Quebec Wharf 14 Thomas Road Limehouse London E14 7AF on 9 November 2017
05 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
04 Jul 2017 PSC01 Notification of Kristelle Sacha Levy as a person with significant control on 19 May 2016
04 Jul 2017 PSC01 Notification of Chelsie Collins as a person with significant control on 19 May 2016