- Company Overview for BLEND GROUP LTD (10923442)
- Filing history for BLEND GROUP LTD (10923442)
- People for BLEND GROUP LTD (10923442)
- More for BLEND GROUP LTD (10923442)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2022 | CH01 | Director's details changed for Mr Tom Allison on 14 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr Tom Allison as a person with significant control on 14 December 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
05 Aug 2021 | AD01 | Registered office address changed from 402 Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS United Kingdom to Unit 9, Woolyard Bermondsey Street London SE1 3UD on 5 August 2021 | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
09 Apr 2020 | CH01 | Director's details changed for Mr Tom Allison on 9 April 2020 | |
09 Apr 2020 | PSC04 | Change of details for Mr Tom Allison as a person with significant control on 9 April 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
13 Aug 2019 | AD01 | Registered office address changed from Mindspace 8th Floor 9 Appold Street London EC2A 2AP United Kingdom to 402 Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS on 13 August 2019 | |
20 Jun 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
10 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Unit 202 Crown Place Apartments, 20 Varcoe Road 20 Varcoe Road London SE16 3AD United Kingdom to Mindspace 8th Floor 9 Appold Street London EC2A 2AP on 29 October 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
02 Nov 2017 | PSC01 | Notification of Nicholas James Beardall as a person with significant control on 26 September 2017 | |
01 Nov 2017 | PSC01 | Notification of Tom Allison as a person with significant control on 26 September 2017 | |
01 Nov 2017 | PSC01 | Notification of Andrew Millard as a person with significant control on 26 September 2017 | |
01 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 November 2017 |