BLEND TEA & COFFEE COMPANY LIMITED

19 Cardigan Drive, Wigston, LE18 4XE, Leicester, England
StatusACTIVE
Company No.06802325
CategoryPrivate Limited Company
Incorporated27 Jan 2009
Age15 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

BLEND TEA & COFFEE COMPANY LIMITED is an active private limited company with number 06802325. It was incorporated 15 years, 3 months, 21 days ago, on 27 January 2009. The company address is 19 Cardigan Drive, Wigston, LE18 4XE, Leicester, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

Old address: 50 Newgate End Wigston Leicestershire LE18 2GG

New address: 19 Cardigan Drive Wigston Leicester LE18 4XE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: Wendy Surridge

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-28

Officer name: Wendy Ray

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 28 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Ray

Change date: 2010-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: David John Ray

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Wendy Ray

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2010-04-30

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 16/09/2009 from 41 friar lane leicester leicestershire LE1 5RB

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david john ray

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed wendy ray

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 27 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRBECK AMETHYST LIMITED

HIGHLANDS,WHITCHURCH,RG28 7AT

Number:11656807
Status:ACTIVE
Category:Private Limited Company

DOUBLE DEKE LTD

14 PALADINE WAY,COVENTRY,CV3 1NE

Number:07389405
Status:ACTIVE
Category:Private Limited Company

FREDGEHOG LTD

5 POOL COURT,EAST YORKSHIRE, GOOLE,DN14 6HD

Number:10628358
Status:ACTIVE
Category:Private Limited Company

INFINITY MOTORS LTD

60 WESTFIELDS ROAD,LONDON,W3 0AR

Number:11685605
Status:ACTIVE
Category:Private Limited Company

R J PASCOE LIMITED

HILLSIDE,NEWTON ABBOT,TQ12 2PT

Number:04717104
Status:ACTIVE
Category:Private Limited Company

SURREY SMART CENTRE LIMITED

422 BRIGHTON ROAD,SURREY,CR2 6AN

Number:04116579
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