Lilford Road
London
SE5 9DB
Registered Address | Flat 31 Morrison Flats North 35a Commercial Road London E1 1LB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
26 January 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
20 November 2023 | Company name changed blessings creative consulting LTD\certificate issued on 20/11/23
|
20 November 2023 | Change of details for Mr Jesus Agudo Torregrosa as a person with significant control on 20 November 2023 (2 pages) |
20 November 2023 | Confirmation statement made on 20 November 2023 with updates (3 pages) |
19 November 2023 | Registered office address changed from Suite 3221 Unit 3a 34-35 Hatton Garden Holborn London England EC1N 8DX United Kingdom to Flat 31 Morrison Flats North 35a Commercial Road London E1 1LB on 19 November 2023 (1 page) |
11 October 2023 | Director's details changed for Mr Jesus Agudo Torregrosa on 10 October 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
5 July 2023 | Registered office address changed from 1st Floor Alexander House 14 Peterborough Road London SW6 3BN England to Suite 3221 Unit 3a 34-35 Hatton Garden Holborn London England EC1N 8DX on 5 July 2023 (1 page) |
27 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
23 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
16 September 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
10 November 2021 | Director's details changed for Mr Jesus Agudo Torregrosa on 10 November 2021 (2 pages) |
10 November 2021 | Change of details for Mr Jesus Agudo Torregrosa as a person with significant control on 10 November 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
28 June 2021 | Registered office address changed from 8 Devonshire Square London EC2M 4PL England to 1st Floor Alexander House 14 Peterborough Road London SW6 3BN on 28 June 2021 (1 page) |
22 July 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
25 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
19 November 2019 | Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 8 Devonshire Square London EC2M 4PL on 19 November 2019 (1 page) |
19 November 2019 | Change of details for Mr Jesus Agudo Torregrosa as a person with significant control on 10 November 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Jesus Agudo Torregrosa on 10 November 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
2 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
26 January 2018 | Change of details for Mr Jesus Agudo Torregrosa as a person with significant control on 26 January 2018 (2 pages) |
2 January 2018 | Registered office address changed from Aldgate Tower 2 Aldgate Tower 2 Lerman St London E1 8FA England to 1 st. Katharines Way London E1W 1UN on 2 January 2018 (1 page) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 May 2016 | Director's details changed for Jesus Agudo Torregrosa on 28 May 2016 (3 pages) |
31 May 2016 | Director's details changed for Jesus Agudo Torregrosa on 28 May 2016 (3 pages) |
28 May 2016 | Registered office address changed from 3 Shire Mews Whitton Twickenham London United Kingdom TW2 7HS United Kingdom to Aldgate Tower 2 Aldgate Tower 2 Lerman St London E1 8FA on 28 May 2016 (1 page) |
28 May 2016 | Registered office address changed from 3 Shire Mews Whitton Twickenham London United Kingdom TW2 7HS United Kingdom to Aldgate Tower 2 Aldgate Tower 2 Lerman St London E1 8FA on 28 May 2016 (1 page) |
28 May 2016 | Director's details changed for Jesus Agudo on 28 May 2016 (2 pages) |
28 May 2016 | Director's details changed for Jesus Agudo on 28 May 2016 (2 pages) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|