BLEND IT GROUP LIMITED

Unit 4 Horizon Trade Park Unit 4 Horizon Trade Park, Bounds Green, N11 2NW, London, United Kingdom
StatusACTIVE
Company No.07032529
CategoryPrivate Limited Company
Incorporated28 Sep 2009
Age14 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

BLEND IT GROUP LIMITED is an active private limited company with number 07032529. It was incorporated 14 years, 9 months, 13 days ago, on 28 September 2009. The company address is Unit 4 Horizon Trade Park Unit 4 Horizon Trade Park, Bounds Green, N11 2NW, London, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eoin Goulding

Termination date: 2024-01-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2024

Action Date: 09 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-09

Psc name: Integrity Communications Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-02

Psc name: Integrity Communications Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom

New address: Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-29

Old address: 46 New Broad Street London EC2M 1JH United Kingdom

New address: Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-13

Old address: 90 Long Acre Covent Garden London WC2E 9RZ England

New address: 46 New Broad Street London EC2M 1JH

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 02 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-02

Psc name: Integrity Communications Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Tomlinson

Appointment date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Brown

Appointment date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Mchale

Appointment date: 2021-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Mchale

Appointment date: 2021-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Aug 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eoin Goulding

Termination date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Rooney

Termination date: 2020-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

Old address: Church House 32a Kneesworth Street Royston SG8 5AB England

New address: 90 Long Acre Covent Garden London WC2E 9RZ

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Walsh

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 03 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Paul Simper

Termination date: 2019-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England

New address: Church House 32a Kneesworth Street Royston SG8 5AB

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Integrity Communications Ltd

Notification date: 2017-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Eoin Goulding

Appointment date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Rooney

Appointment date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Walsh

Appointment date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoin Goulding

Appointment date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-04

Old address: 30 Wellington Street Covent Garden London WC2E 7BD

New address: Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Simper

Cessation date: 2017-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Roger Scott

Cessation date: 2017-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Roger Scott

Termination date: 2017-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Scott

Termination date: 2017-11-28

Documents

View document PDF

Resolution

Date: 27 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-01

Officer name: Mr Nicholas Scott

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Nicholas Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-30

Old address: 25 Garrick Street London WC2E 9AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Oct 2009

Action Date: 13 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-13

Old address: 17 Waldeck Road Ealing London W13 8LY

Documents

View document PDF

Incorporation company

Date: 28 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN JONES LIMITED

UNIT 1 GRACEWAYS,BLACKPOOL,FY4 5GP

Number:05137870
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DISHDAR VISHNA LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11410972
Status:ACTIVE
Category:Private Limited Company

E. PARSLOW LIMITED

A10 ARENA BUSINESS PARK,POOLE,BH17 7FJ

Number:07948956
Status:ACTIVE
Category:Private Limited Company

LJM ELECTRICAL LIMITED

BOSTON HOUSE,HENLEY-ON-THAMES,RG9 1DY

Number:08645927
Status:ACTIVE
Category:Private Limited Company

SEIZE VAPE CO LTD

4 BEECHINGS CLOSE,WISBECH,PE13 4SS

Number:10956535
Status:ACTIVE
Category:Private Limited Company

STEVE HARTLEY ELECTRICAL SERVICES LTD

LINDEN HOUSE, COURT LODGE FARM WARREN ROAD,ORPINGTON,BR6 6ER

Number:09598543
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