Advanced company searchLink opens in new window

BLAST DESIGN LIMITED

Company number 03695656

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
25 Sep 2023 CH01 Director's details changed for Mr Colin William Gifford on 25 September 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
14 Jun 2023 TM01 Termination of appointment of Paul Tunnicliffe as a director on 30 March 2023
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jun 2022 AD01 Registered office address changed from Unit 2 219a Hackney Road London E2 8NA England to Unit 2 291a Hackney Road London E2 8NA on 20 June 2022
21 Feb 2022 AD01 Registered office address changed from Unit 2 291a Hackney Road London E2 8AN England to Unit 2 219a Hackney Road London E2 8NA on 21 February 2022
04 Jan 2022 PSC05 Change of details for Blast Holdings Limited as a person with significant control on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Mr Colin William Gifford on 4 January 2022
04 Jan 2022 CH03 Secretary's details changed for Colin William Gifford on 4 January 2022
04 Jan 2022 CH01 Director's details changed for Paul Tunnicliffe on 4 January 2022
04 Jan 2022 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL England to Unit 2 291a Hackney Road London E2 8AN on 4 January 2022
16 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
21 Dec 2020 CH01 Director's details changed for Mr Colin William Gifford on 21 December 2020
21 Dec 2020 CH01 Director's details changed for Paul Tunnicliffe on 21 December 2020
21 Dec 2020 CH03 Secretary's details changed for Colin William Gifford on 21 December 2020
21 Dec 2020 AD01 Registered office address changed from 5 Hanover Yard Noel Road London N1 8YA to 27 Mortimer Street London W1T 3BL on 21 December 2020
11 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
19 Sep 2020 CH03 Secretary's details changed for Colin Gifford on 19 September 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
19 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates