Advanced company searchLink opens in new window

BLINK DESIGN (UK) LIMITED

Company number 08129286

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)
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
05 Dec 2022 TM02 Termination of appointment of Brian Brake as a secretary on 5 December 2022
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
07 Jul 2022 AD01 Registered office address changed from Suite F 1 -3 Canfield Place London NW6 3BT England to Spirit House 8 High Street West Molesey Surrey KT8 2NA on 7 July 2022
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
06 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jul 2018 CH03 Secretary's details changed for Mr Brian Brake on 20 February 2018
05 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
05 Jul 2018 PSC04 Change of details for Mr Stefano Cicala as a person with significant control on 15 January 2018
04 Jul 2018 CH01 Director's details changed for Ms Teresa Palmer on 15 January 2018
04 Jul 2018 CH01 Director's details changed for Mr Stefano Cicala on 15 January 2018
04 Jul 2018 PSC04 Change of details for Mr Stefano Cicala as a person with significant control on 20 February 2018
20 Feb 2018 AD01 Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1 -3 Canfield Place London NW6 3BT on 20 February 2018
12 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
26 Jun 2017 PSC01 Notification of Stefano Cicala as a person with significant control on 1 August 2016
26 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 26 June 2017
02 Feb 2017 AD01 Registered office address changed from 18B Lordship Lane London SE22 8HN to First Floor 20 Margaret Street London W1W 8RS on 2 February 2017