Advanced company searchLink opens in new window

BLENDUCATE LIMITED

Company number 10336590

Filter by category

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
28 Nov 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 January 2022
31 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
31 May 2022 AA01 Previous accounting period extended from 31 August 2021 to 28 February 2022
23 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
22 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
30 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
19 Aug 2019 AD01 Registered office address changed from 21 Miraj Avenue Birmingham B11 4JW England to Blenducate Ltd St Peter's Urban Village Floor 1 Burrows Building, Bridge Road, Saltley Birmingham B8 3TE on 19 August 2019
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Jan 2019 AD01 Registered office address changed from Bibi House Floor 1 69-85 Whitmore Road Birmingham Westmidlands B10 0NR England to 21 Miraj Avenue Birmingham B11 4JW on 10 January 2019
12 Dec 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 August 2017
12 Dec 2018 RT01 Administrative restoration application
02 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
21 Feb 2017 AD01 Registered office address changed from , Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, United Kingdom to Bibi House Floor 1 69-85 Whitmore Road Birmingham Westmidlands B10 0NR on 21 February 2017
18 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted