London
SW1A 1RD
Secretary Name | Cristian Cornelius Young |
---|---|
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ryger House 11 Arlington Street London SW1A 1RD |
Registered Address | Flat 7 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Blink Point LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
29 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
28 April 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
17 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
31 July 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
14 July 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
7 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
25 July 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
26 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 February 2016 | Appointment of Mr John William Duhigg as a director
|
4 February 2016 | Registered office address changed from Ryger House 11 Arlington Street London SW1A 1rd United Kingdom to Flat 7 Park Street London SE1 9EQ on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Ryger House 11 Arlington Street London SW1A 1rd United Kingdom to Flat 7 Park Street London SE1 9EQ on 4 February 2016 (1 page) |
4 February 2016 | Appointment of Mr John William Duhigg as a director
|
1 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
22 January 2016 | Termination of appointment of Cristian Cornelius Young as a secretary on 22 January 2016 (1 page) |
22 January 2016 | Appointment of Mr John William Duhigg as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr John William Duhigg as a director on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of John Clinton Hewett as a director on 22 January 2016 (1 page) |
22 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
22 January 2016 | Termination of appointment of John Clinton Hewett as a director on 22 January 2016 (1 page) |
22 January 2016 | Statement of capital following an allotment of shares on 22 January 2016
|
22 January 2016 | Termination of appointment of Cristian Cornelius Young as a secretary on 22 January 2016 (1 page) |
24 July 2015 | Registered office address changed from 20 st James's Street London London SW1A 1ES to Ryger House 11 Arlington Street London SW1A 1rd on 24 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr John Clinton Hewett on 24 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr John Clinton Hewett on 24 June 2015 (2 pages) |
24 July 2015 | Registered office address changed from 20 st James's Street London London SW1A 1ES to Ryger House 11 Arlington Street London SW1A 1rd on 24 July 2015 (1 page) |
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
31 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|
27 April 2012 | Incorporation
|