- Company Overview for BLADEHAMMER LTD (11488292)
- Filing history for BLADEHAMMER LTD (11488292)
- People for BLADEHAMMER LTD (11488292)
- More for BLADEHAMMER LTD (11488292)
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) |
---|---|---|---|
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2023 | AD01 | Registered office address changed from Office 222, Paddington House New Road Kidderminster DY10 1AL to Office 222, Paddington House New Road Kidderminster DY10 1AL on 13 June 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on 13 June 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
21 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2022 | AD01 | Registered office address changed from Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 23 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | PSC07 | Cessation of Alex Presnail as a person with significant control on 15 August 2018 | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
29 Apr 2019 | PSC01 | Notification of Erick Miranda as a person with significant control on 15 August 2018 | |
30 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
25 Sep 2018 | TM01 | Termination of appointment of Alex Presnail as a director on 15 August 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Erick Miranda as a director on 15 August 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 6 Churchfield Westfield Hastings TN35 4SN United Kingdom to Unit 3 Trinity Centre Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6ZB on 10 September 2018 |