Advanced company searchLink opens in new window

BLADEHAMMER LTD

Company number 11488292

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)
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