- Company Overview for BLOW & BLUSH LTD (11565988)
- Filing history for BLOW & BLUSH LTD (11565988)
- People for BLOW & BLUSH LTD (11565988)
- More for BLOW & BLUSH LTD (11565988)
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 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
06 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 130C Ashford Road Bearsted ME14 4AF England to 130C & 130D Ashford Road Bearsted Maidstone Kent ME14 4LX on 23 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 163 Merton Road Bearsted Maidstone Kent ME15 8LS England to 130C Ashford Road Bearsted ME14 4AF on 21 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
18 Oct 2019 | PSC07 | Cessation of Andrew Purvis as a person with significant control on 1 September 2019 | |
18 Oct 2019 | PSC01 | Notification of Andrew Purvis as a person with significant control on 1 September 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 163 Merton Rd Merton Road Bearsted Maidstone ME15 8LS United Kingdom to 163 Merton Road Bearsted Maidstone Kent ME15 8LS on 18 October 2019 | |
18 Sep 2019 | PSC04 | Change of details for Mrs Zoey Amanda Diessner as a person with significant control on 1 September 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mrs Zoey Amanda Diessner as a person with significant control on 1 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Karen Deborah Purvis as a person with significant control on 1 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Andrew Purvis as a person with significant control on 1 September 2019 | |
13 Sep 2019 | PSC01 | Notification of Karen Purvis as a person with significant control on 1 September 2019 | |
13 Sep 2019 | PSC01 | Notification of Andrew Purvis as a person with significant control on 1 September 2019 | |
29 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
12 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-12
|