BLINDSINABOX LIMITED
Status | ACTIVE |
Company No. | 05915430 |
Category | Private Limited Company |
Incorporated | 24 Aug 2006 |
Age | 17 years, 8 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 26 Oct 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 May 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
Termination secretary company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simeone Salik
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simeone Salik
Documents
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
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
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
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
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
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
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Caan
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed james caan logged form
Documents
Legacy
Date: 12 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Resolution
Date: 09 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed duncan bannatyne
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed james caan
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed peter moule
Documents
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
Resolution
Date: 20 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 13 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
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
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Some Companies
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 |
802 OSMASTON ROAD,DERBY,DE24 9AA
Number: | 09719925 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A WARLEIGH ROAD,BRIGHTON,BN1 4NS
Number: | 11301281 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUCKETTS WHARF,BISHOPS STORTFORD,CM23 3AR
Number: | 07840057 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL
Number: | 10733505 |
Status: | ACTIVE |
Category: | Private Limited Company |