BLINDSINABOX LIMITED

05915430
NT ACCOUNTANCY 43 LYNTON MEAD LONDON ENGLAND N20 8DG

Documents

Documents
Date Category Description Pages
06 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2023 accounts Annual Accounts 9 Buy now
24 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2023 officers Change of particulars for director (Ms Janice Theresa Saunds) 2 Buy now
21 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2023 officers Change of particulars for secretary (Janice Theresa Saunds) 1 Buy now
21 Aug 2023 officers Change of particulars for director (Ms Janice Theresa Saunds) 2 Buy now
20 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 9 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 9 Buy now
22 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2020 accounts Annual Accounts 8 Buy now
13 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2020 officers Appointment of director (Ms Janice Theresa Saunds) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2020 officers Termination of appointment of director (Janice Theresa Saunds) 1 Buy now
01 Oct 2019 accounts Annual Accounts 7 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Change of particulars for director (Mrs Janice Theresa Dalton) 2 Buy now
05 Mar 2019 officers Change of particulars for secretary (Janice Theresa Dalton) 1 Buy now
19 Nov 2018 accounts Annual Accounts 6 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 6 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2016 accounts Annual Accounts 5 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2015 capital Notice of name or other designation of class of shares 2 Buy now
26 Oct 2015 accounts Annual Accounts 4 Buy now
26 Aug 2015 annual-return Annual Return 6 Buy now
26 Aug 2015 officers Termination of appointment of director (Peter John Moule) 1 Buy now
26 Aug 2015 officers Change of particulars for director (Mr Dominic Ralph Lawrence) 2 Buy now
26 Aug 2015 officers Change of particulars for director (Janice Theresa Dalton) 2 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2015 mortgage Statement of satisfaction of a charge 6 Buy now
13 Apr 2015 officers Termination of appointment of director (Duncan Walker Bannatyne) 1 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
24 Sep 2014 officers Appointment of secretary (Janice Theresa Dalton) 3 Buy now
03 Sep 2014 annual-return Annual Return 7 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
19 Mar 2014 officers Termination of appointment of secretary (Simeone Salik) 1 Buy now
19 Mar 2014 officers Termination of appointment of director (Simeone Salik) 1 Buy now
28 Aug 2013 annual-return Annual Return 6 Buy now
31 May 2013 accounts Annual Accounts 6 Buy now
12 Nov 2012 annual-return Annual Return 6 Buy now
31 May 2012 accounts Annual Accounts 5 Buy now
28 Sep 2011 annual-return Annual Return 6 Buy now
02 Jun 2011 accounts Annual Accounts 5 Buy now
07 Oct 2010 officers Termination of appointment of director (James Caan) 1 Buy now
16 Sep 2010 annual-return Annual Return 6 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Peter John Moule) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Simeone Dvina Salik) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Janice Theresa Dalton) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Mr James Caan) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Dominic Ralph Lawrence) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Duncan Walker Bannatyne) 2 Buy now
16 Sep 2010 officers Change of particulars for secretary (Simeone Dvina Salik) 1 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
03 Feb 2010 officers Change of particulars for director (Mr James Caan) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Mr James Caan) 2 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for director (Mr James Caan) 1 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Duncan Walker Bannatyne) 1 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from 137 cassiobury drive watford hertfordshire WD17 3AH 1 Buy now
05 Sep 2009 officers Director appointed james caan logged form 8 Buy now
12 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
09 Jan 2009 capital Ad 21/10/08\gbp si 300@1=300\gbp ic 600/900\ 2 Buy now
09 Jan 2009 resolution Resolution 13 Buy now
09 Jan 2009 officers Director appointed duncan bannatyne 7 Buy now
09 Jan 2009 officers Director appointed james caan 8 Buy now
09 Jan 2009 officers Director appointed peter moule 3 Buy now
26 Nov 2008 capital Ad 21/10/08\gbp si 300@1=300\gbp ic 300/600\ 2 Buy now
20 Nov 2008 resolution Resolution 13 Buy now
19 Nov 2008 accounts Annual Accounts 4 Buy now
13 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
17 Sep 2008 annual-return Return made up to 24/08/08; full list of members 4 Buy now
22 Apr 2008 accounts Annual Accounts 1 Buy now
12 Sep 2007 annual-return Return made up to 24/08/07; full list of members 3 Buy now
24 Aug 2006 incorporation Incorporation Company 18 Buy now