Advanced company searchLink opens in new window

BLINDSINABOX LIMITED

Company number 05915430

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)
28 Apr 2024 AD01 Registered office address changed from Nt Accountancy Lynton Mead London N20 8DG England to Nt Accountancy 43 Lynton Mead London N20 8DG on 28 April 2024
28 Apr 2024 AD01 Registered office address changed from Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom to Nt Accountancy Lynton Mead London N20 8DG on 28 April 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
24 Aug 2023 AD01 Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD on 24 August 2023
21 Aug 2023 CH01 Director's details changed for Ms Janice Theresa Saunds on 21 August 2023
21 Aug 2023 PSC04 Change of details for Ms Janice Theresa Saunds as a person with significant control on 21 August 2023
21 Aug 2023 CH03 Secretary's details changed for Janice Theresa Saunds on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Ms Janice Theresa Saunds on 21 August 2023
20 Aug 2023 PSC07 Cessation of Nick Simon Toper as a person with significant control on 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
03 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
22 Oct 2021 AD01 Registered office address changed from C/O C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP to Nt Accountancy 28 Leman Street London E1 8ER on 22 October 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
13 Jul 2020 PSC04 Change of details for Mrs Janice Theresa Dalton as a person with significant control on 13 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
06 Jul 2020 AP01 Appointment of Ms Janice Theresa Saunds as a director on 30 June 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
04 May 2020 PSC01 Notification of Nick Toper as a person with significant control on 4 May 2020
23 Apr 2020 TM01 Termination of appointment of Janice Theresa Saunds as a director on 30 March 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 August 2019
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
05 Mar 2019 CH01 Director's details changed for Mrs Janice Theresa Dalton on 1 January 2019