Advanced company searchLink opens in new window

BLOW LTD

Company number 08488937

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)
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
  • GBP 537.366
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 556.868
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