Advanced company searchLink opens in new window

BLIND CUPID LTD

Company number 12065615

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)
26 Mar 2024 AD01 Registered office address changed from 4 Lexham Gardens, 14 Imperial Court 4 Lexham Gardens 14 Imperial Court London W8 5JH England to 4 Lexham Gardens 14 Imperial Court London W8 5JH on 26 March 2024
26 Mar 2024 AD01 Registered office address changed from 76327 PO Box 76327 London W8 9JR England to 4 Lexham Gardens, 14 Imperial Court 4 Lexham Gardens 14 Imperial Court London W8 5JH on 26 March 2024
02 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
24 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 2 March 2023
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 3 March 2022
  • GBP 1,141.097
20 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 2 March 2022
13 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 1,125.095
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 24/07/2023
11 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 2 March 2021
08 Feb 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
17 Jan 2023 AAMD Amended total exemption full accounts made up to 30 June 2021
12 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
26 Aug 2022 PSC01 Notification of Alexander Mitchell as a person with significant control on 31 May 2022
31 May 2022 PSC07 Cessation of Alexander Flint Mithcell as a person with significant control on 1 January 2022
31 May 2022 DISS40 Compulsory strike-off action has been discontinued
30 May 2022 CS01 02/03/22 Statement of Capital gbp 1125.095
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/06/2023.
28 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2021 TM01 Termination of appointment of Stephen Michael Sykes as a director on 2 August 2021
23 Mar 2021 SH02 Sub-division of shares on 20 June 2020
23 Mar 2021 SH02 Sub-division of shares on 5 January 2021
23 Mar 2021 MA Memorandum and Articles of Association