Advanced company searchLink opens in new window

BLADE RUBBER STAMPS LTD

Company number 04369229

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)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
07 Oct 2022 AD01 Registered office address changed from Newcastle Court Evancoyd Presteigne Powys LD8 2PA Wales to Ashley House Hangingroyd Lane Hebden Bridge HX7 7DD on 7 October 2022
30 Sep 2022 AA Micro company accounts made up to 31 March 2022
13 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
21 May 2020 AA Micro company accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
23 May 2019 AA Micro company accounts made up to 31 March 2019
02 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
09 Jul 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
15 May 2017 AA Micro company accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
08 Sep 2016 AD01 Registered office address changed from Blade Rubber Stamps Evancoyd Presteigne Powys LD8 2PA Wales to Newcastle Court Evancoyd Presteigne Powys LD8 2PA on 8 September 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 Feb 2016 CH01 Director's details changed for Kaye Linda Flack on 1 February 2016
10 Feb 2016 CH01 Director's details changed for Mr Francis Graham Adams on 1 February 2016
10 Feb 2016 CH03 Secretary's details changed for Kaye Linda Flack on 1 February 2016
03 Feb 2016 AD01 Registered office address changed from Cefn Parc Barn Llanspyddid Brecon Powys LD3 8NS to Blade Rubber Stamps Evancoyd Presteigne Powys LD8 2PA on 3 February 2016
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100