Advanced company searchLink opens in new window

BLUNT COMPOSITES LTD

Company number 11047826

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 Mar 2024 AD01 Registered office address changed from Suite P2 Thomas Henry House (Top-Floor) Church Street Ripley DE5 3BU England to 22 Marston Close Belper DE56 1TP on 22 March 2024
02 Jan 2024 AD01 Registered office address changed from 41-43 Granby Street Ilkeston DE7 8HP England to Suite P2 Thomas Henry House (Top-Floor) Church Street Ripley DE5 3BU on 2 January 2024
09 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
04 Oct 2022 AD01 Registered office address changed from 22 Marston Close Belfer Derbyshire DE56 1TP to 41-43 Granby Street Ilkeston DE7 8HP on 4 October 2022
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 November 2020
24 Sep 2021 AA Micro company accounts made up to 30 November 2019
12 Aug 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2020 CS01 Confirmation statement made on 5 November 2019 with no updates
27 Feb 2020 AD01 Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB England to 22 Marston Close Belfer Derbyshire DE56 1TP on 27 February 2020
18 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
06 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted