BLINDSINABOX LIMITED

Nt Accountancy Nt Accountancy, London, N20 8DG, England
StatusACTIVE
Company No.05915430
CategoryPrivate Limited Company
Incorporated24 Aug 2006
Age17 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

BLINDSINABOX LIMITED is an active private limited company with number 05915430. It was incorporated 17 years, 8 months, 28 days ago, on 24 August 2006. The company address is Nt Accountancy Nt Accountancy, London, N20 8DG, England.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Address

Type: AD01

Old address: Nt Accountancy Lynton Mead London N20 8DG England

Change date: 2024-04-28

New address: Nt Accountancy 43 Lynton Mead London N20 8DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Address

Type: AD01

New address: Nt Accountancy Lynton Mead London N20 8DG

Change date: 2024-04-28

Old address: Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-24

New address: Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD

Old address: Nt Accountancy 28 Leman Street London E1 8ER England

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janice Theresa Saunds

Change date: 2023-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-21

Psc name: Ms Janice Theresa Saunds

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janice Theresa Saunds

Change date: 2023-08-21

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janice Theresa Saunds

Change date: 2023-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nick Simon Toper

Cessation date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

New address: Nt Accountancy 28 Leman Street London E1 8ER

Old address: C/O C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP

Change date: 2021-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-13

Psc name: Mrs Janice Theresa Dalton

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Theresa Saunds

Appointment date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-04

Psc name: Nick Toper

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Theresa Saunds

Termination date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mrs Janice Theresa Dalton

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janice Theresa Dalton

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 04 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-04

Officer name: Peter John Moule

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Mr Dominic Ralph Lawrence

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-26

Officer name: Janice Theresa Dalton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Old address: 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS

Change date: 2015-08-19

New address: C/O C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Walker Bannatyne

Termination date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Janice Theresa Dalton

Appointment date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simeone Salik

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simeone Salik

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Caan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Moule

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simeone Dvina Salik

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janice Theresa Dalton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr James Caan

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Ralph Lawrence

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Duncan Walker Bannatyne

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Simeone Dvina Salik

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 21 Oct 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Caan

Change date: 2008-10-21

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 21 Oct 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-10-21

Officer name: Mr James Caan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 24 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-24

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Oct 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Caan

Change date: 2008-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan Walker Bannatyne

Change date: 2009-01-01

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from 137 cassiobury drive watford hertfordshire WD17 3AH

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed james caan logged form

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 21/10/08\gbp si 300@1=300\gbp ic 600/900\

Documents

View document PDF

Resolution

Date: 09 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed duncan bannatyne

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed james caan

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed peter moule

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 21/10/08\gbp si 300@1=300\gbp ic 300/600\

Documents

View document PDF

Resolution

Date: 20 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/07; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AND GLOBAL CO., LTD

SUITE 1,LONDON,SW1Y 4LB

Number:09495274
Status:ACTIVE
Category:Private Limited Company

BROKENFORD COURT MANAGEMENT COMPANY LIMITED

DENFORDS PROPERTY MANAGEMENT,73-75 MILLBROOK ROAD EAST,SO15 1RJ

Number:04356372
Status:ACTIVE
Category:Private Limited Company

EMBERS HEATING STUDIO LIMITED

802 OSMASTON ROAD,DERBY,DE24 9AA

Number:09719925
Status:ACTIVE
Category:Private Limited Company

HOLISTIC VAPE LTD

53A WARLEIGH ROAD,BRIGHTON,BN1 4NS

Number:11301281
Status:ACTIVE
Category:Private Limited Company

RP SOFTWARE SOLUTIONS LTD

5 DUCKETTS WHARF,BISHOPS STORTFORD,CM23 3AR

Number:07840057
Status:ACTIVE
Category:Private Limited Company

THURSTON INVESTMENT LTD

MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL

Number:10733505
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source