- Company Overview for BLOW LTD (08488937)
- Filing history for BLOW LTD (08488937)
- People for BLOW LTD (08488937)
- Charges for BLOW LTD (08488937)
- More for BLOW LTD (08488937)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
11 May 2023 | TM01 | Termination of appointment of Robbie Ian Bell as a director on 30 April 2023 | |
11 May 2023 | AP01 | Appointment of Mr Nicholas Dermott Vance Allen as a director on 30 April 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
21 Dec 2021 | MR04 | Satisfaction of charge 084889370001 in full | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
06 Dec 2021 | AP03 | Appointment of Matthew Giles Thomas Smith as a secretary on 3 December 2021 | |
06 Dec 2021 | PSC02 | Notification of Holland & Barrett International Limited as a person with significant control on 3 December 2021 | |
06 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2021 | |
06 Dec 2021 | AA01 | Current accounting period extended from 30 April 2022 to 30 September 2022 | |
03 Dec 2021 | TM01 | Termination of appointment of Stephen David Vernon Willson as a director on 3 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Robbie Ian Bell as a director on 3 December 2021 | |
03 Dec 2021 | AP01 | Appointment of Mr Matthew Giles Thomas Smith as a director on 3 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 5 Dickenson Road Crouch End London N8 9EN United Kingdom to Samuel Ryder House Barling Way, Eliot Park Nuneaton Warwickshire CV10 7RH on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Dharmash Pravin Mistry as a director on 3 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of Fiona Elizabeth Mcintosh as a director on 3 December 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
24 Aug 2021 | TM01 | Termination of appointment of Steven Owen Cook as a director on 23 August 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
18 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 19 June 2020
|
|
31 Mar 2020 | CH01 | Director's details changed for Mr Steven Owen Cook on 31 March 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 81 Farringdon Street London EC4A 4BL United Kingdom to 5 Dickenson Road Crouch End London N8 9EN on 31 March 2020 |