Advanced company searchLink opens in new window

BLUSH&CO LIMITED

Company number 12426961

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 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
21 Jan 2024 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
25 Sep 2022 AA Micro company accounts made up to 31 March 2022
23 Jul 2022 CH01 Director's details changed for Miss Elenor Mae Grundill on 19 July 2022
05 Mar 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
11 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with updates
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-03
04 Jan 2021 AP03 Appointment of Mr Simon Daniel Wood as a secretary on 3 January 2021
03 Jan 2021 PSC01 Notification of Jennifer Louise Miles as a person with significant control on 3 January 2021
03 Jan 2021 AP01 Appointment of Miss Jennifer Louise Miles as a director on 3 January 2021
03 Jan 2021 PSC01 Notification of Elenor Mae Grundill as a person with significant control on 3 January 2021
03 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
03 Jan 2021 PSC07 Cessation of Simon Daniel Wood as a person with significant control on 3 January 2021
03 Jan 2021 TM01 Termination of appointment of Simon Daniel Wood as a director on 3 January 2021
03 Jan 2021 CH01 Director's details changed for Mr Simon Daniel Wood on 3 January 2021
03 Jan 2021 TM02 Termination of appointment of Karen Grundill as a secretary on 3 January 2021
03 Jan 2021 AP01 Appointment of Miss Elenor Mae Grundill as a director on 3 January 2021
13 Jun 2020 AD01 Registered office address changed from 172 Cliffe Lane Barrow-in-Furness Cumbria LA14 5XA United Kingdom to Long Lane House Long Lane Barrow-in-Furness LA13 0PF on 13 June 2020
27 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-27
  • GBP 100