Advanced company searchLink opens in new window

BLESSED BROTHERS LTD

Company number 13146137

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)
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Jul 2023 CH01 Director's details changed for Mrs Angelic Gomez on 10 July 2023
10 Jul 2023 PSC04 Change of details for Mrs Angelic Gomez as a person with significant control on 10 July 2023
20 Jan 2023 PSC04 Change of details for Mr Armando Gomes as a person with significant control on 3 January 2023
20 Jan 2023 PSC04 Change of details for Mrs Angelic Gomez as a person with significant control on 3 January 2023
17 Jan 2023 PSC04 Change of details for Mrs Angelic Gomez as a person with significant control on 3 January 2023
17 Jan 2023 PSC04 Change of details for Mr Armando Gomes as a person with significant control on 3 January 2023
12 Jan 2023 PSC04 Change of details for Mrs Angelic Gomez as a person with significant control on 1 January 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
28 Dec 2022 PSC04 Change of details for Mr Armando Gomes as a person with significant control on 7 December 2022
07 Dec 2022 TM01 Termination of appointment of Armando Gomes as a director on 7 December 2022
07 Dec 2022 AD01 Registered office address changed from 7 Iiys Andrew Llys Andrew Garden City Deeside Flintshire CH5 2HP Wales to 7 Iiys Andrew Garden City Deeside Flintshire CH5 2HP on 7 December 2022
25 Nov 2022 PSC04 Change of details for Mrs Angelic Gomez as a person with significant control on 20 January 2022
24 Nov 2022 CH03 Secretary's details changed for Mrs Angelic Gomez on 20 January 2022
24 Nov 2022 CH01 Director's details changed for Mrs Angelic Gomez on 20 January 2022
12 Nov 2022 PSC04 Change of details for Mr Armando Gomes as a person with significant control on 1 January 2022
12 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 2
12 Nov 2022 PSC01 Notification of Angelic Gomez as a person with significant control on 1 January 2022
12 Nov 2022 AP01 Appointment of Mrs Angelic Gomez as a director on 20 January 2021
12 Nov 2022 AD01 Registered office address changed from 12 Henley Avenue Connah's Quay Deeside Clwyd CH5 4HT United Kingdom to 7 Iiys Andrew Llys Andrew Garden City Deeside Flintshire CH5 2HP on 12 November 2022
12 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
16 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off