Advanced company searchLink opens in new window

THE BLOGG'S LTD

Company number 10796202

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)
16 May 2024 AA Total exemption full accounts made up to 31 May 2023
25 Jan 2024 AD01 Registered office address changed from Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England to 144 Oak Road Bishops Waltham, Southampton Hampshire SO32 1EQ on 25 January 2024
31 Aug 2023 AA Total exemption full accounts made up to 31 May 2022
28 Jul 2023 CS01 Confirmation statement made on 30 May 2023 with updates
31 May 2023 AA01 Current accounting period shortened from 31 May 2022 to 30 May 2022
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
27 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
30 May 2021 AA Total exemption full accounts made up to 31 May 2020
03 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Mrs Stephanie Eileen Blogg on 2 June 2020
03 Jul 2020 PSC04 Change of details for Mr Christopher Paul Blogg as a person with significant control on 2 June 2020
03 Jul 2020 CH01 Director's details changed for Mr Christopher Paul Blogg on 2 June 2020
27 May 2020 AD01 Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY on 27 May 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Feb 2020 CH01 Director's details changed for Mrs Stephanie Eileen Blogg on 20 February 2020
20 Feb 2020 AP01 Appointment of Mrs Stephanie Eileen Blogg as a director on 1 February 2020
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
29 Mar 2019 PSC04 Change of details for Mr Christopher Paul Blogg as a person with significant control on 29 March 2019
29 Mar 2019 CH01 Director's details changed for Mr Christopher Paul Blogg on 29 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
28 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-16
28 Apr 2018 CONNOT Change of name notice
31 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-31
  • GBP 100