THE BLOGGER AGENT LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.09711196
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

THE BLOGGER AGENT LTD is an active private limited company with number 09711196. It was incorporated 8 years, 10 months, 2 days ago, on 30 July 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-26

Old address: Office 314 News Buidling 3 London Bridge Street London SE1 9SG England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Miss Claudia Rosa Bish

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

New address: Office 314 News Buidling 3 London Bridge Street London SE1 9SG

Change date: 2023-03-02

Old address: Suite a, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

New address: Suite a, Kbf House 55 Victoria Road Burgess Hill RH15 9LH

Old address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England

Change date: 2023-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

New address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH

Change date: 2021-12-16

Old address: 18 Coopers Close Burgess Hill RH15 8AN England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

Old address: Hookhouse Stable Hookhouse Farm Isaacs Lane Burgess Hill RH15 8RA England

Change date: 2020-12-23

New address: 18 Coopers Close Burgess Hill RH15 8AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Old address: Storemart Business Centre Office 12 Ingleby House Crowhurst Road Brighton BN1 8AF England

Change date: 2020-12-10

New address: Hookhouse Stable Hookhouse Farm Isaacs Lane Burgess Hill RH15 8RA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

New address: Storemart Business Centre Office 12 Ingleby House Crowhurst Road Brighton BN1 8AF

Old address: 32 Grand Crescent Rottingdean Brighton BN2 7GL United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE BELLS PROPERTY LTD

81 ROCKINGHAM TERRACE,NEATH,SA11 2PH

Number:11347231
Status:ACTIVE
Category:Private Limited Company

KENSINGTON HOMES (IOW) LIMITED

UNIT 1 FULCRUM 2 SOLENT WAY,FAREHAM,PO15 7FN

Number:04979431
Status:ACTIVE
Category:Private Limited Company

RIDER (SIDCUP) MANAGEMENT COMPANY LIMITED

JENNINGS AND BARRETT LTD,ERITH,DA8 3EX

Number:01731121
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ROWE ALLEN LIMITED

AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:07147337
Status:ACTIVE
Category:Private Limited Company

SAWA ENGINEERING LIMITED

SUITE D, PINBROOK COURT,EXETER,EX4 8JQ

Number:06252568
Status:ACTIVE
Category:Private Limited Company

STARWORLD ENTERTAINMENT LTD

ROCKSONS SUITE 8 STEWART HOUSE,BARKING,IG11 8RW

Number:08721607
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