Advanced company searchLink opens in new window

BLUSH DESIGN & MARKETING SERVICES LTD

Company number 12363786

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)
02 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
05 Dec 2023 AA Unaudited abridged accounts made up to 30 November 2023
07 Feb 2023 PSC04 Change of details for Miss Selen Eskibina as a person with significant control on 1 January 2022
06 Feb 2023 CH01 Director's details changed for Miss Selen Eskibina on 1 January 2022
06 Feb 2023 AD01 Registered office address changed from Flat 17 Jasmine House 51 Lismore Boulevard London NW9 4EN England to Flat 17 Jasmin House, 51 Lismore Boulevard London NW9 4EN on 6 February 2023
04 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
14 Dec 2022 AA Total exemption full accounts made up to 30 November 2022
08 Mar 2022 PSC04 Change of details for Miss Selen Eskibina as a person with significant control on 8 March 2022
08 Mar 2022 AD01 Registered office address changed from Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU England to Flat 17 Jasmine House 51 Lismore Boulevard London NW9 4EN on 8 March 2022
08 Mar 2022 PSC04 Change of details for Miss Selen Eskibina as a person with significant control on 1 January 2022
08 Mar 2022 CH01 Director's details changed for Miss Selen Eskibina on 1 January 2022
08 Mar 2022 AA Total exemption full accounts made up to 30 November 2021
02 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
30 Dec 2020 CS01 Confirmation statement made on 30 December 2020 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 30 November 2020
08 Dec 2020 AA01 Previous accounting period shortened from 31 December 2020 to 30 November 2020
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-18
31 Mar 2020 AD01 Registered office address changed from Unit Da2 Sutherland Road London E17 6BU England to Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU on 31 March 2020
30 Mar 2020 CH01 Director's details changed for Miss Selen Eskibina on 30 March 2020
30 Mar 2020 PSC04 Change of details for Miss Selen Eskibina as a person with significant control on 30 March 2020
13 Feb 2020 CH01 Director's details changed for Miss Selen Eskibina on 13 February 2020
13 Feb 2020 AD01 Registered office address changed from 200 Muswell Hill Broadway London N10 3SA England to Unit Da2 Sutherland Road London E17 6BU on 13 February 2020
23 Dec 2019 CH01 Director's details changed for Miss Selen Eskibina on 23 December 2019
23 Dec 2019 AD01 Registered office address changed from Suite 201I 5300 Lakeside Cheadle Royal Business Park Cheadle SK8 3GP United Kingdom to 200 Muswell Hill Broadway London N10 3SA on 23 December 2019
16 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted