Advanced company searchLink opens in new window

BLONDE POKER WEB LIMITED

Company number 05469866

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
03 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
05 Apr 2022 AA Micro company accounts made up to 30 June 2021
11 Oct 2021 PSC04 Change of details for Mr James Dempsey as a person with significant control on 11 October 2021
01 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with updates
01 Mar 2021 AA Micro company accounts made up to 30 June 2020
06 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Jul 2017 PSC04 Change of details for Mr James Dempsey as a person with significant control on 20 July 2017
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
12 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Jan 2014 CH01 Director's details changed for Mr Anthony James Kendall on 15 January 2014
20 Jan 2014 AD01 Registered office address changed from 6 Millwright Way Flitwick Bedford MK45 1BL United Kingdom on 20 January 2014