Advanced company searchLink opens in new window

BLUEPRINT ORGANISATION LIMITED

Company number 04821809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2024 AD03 Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
24 Aug 2024 AD02 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
13 Aug 2024 TM01 Termination of appointment of Mitchell Dean as a director on 30 June 2024
25 Mar 2024 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 25 March 2024
25 Mar 2024 LIQ01 Declaration of solvency
25 Mar 2024 600 Appointment of a voluntary liquidator
25 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-07
09 Oct 2023 CH01 Director's details changed for Mr Mitchell Dean on 9 October 2023
13 Jul 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
31 Oct 2022 AA Full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
14 Jul 2021 SH19 Statement of capital on 14 July 2021
  • GBP 1
14 Jul 2021 SH20 Statement by Directors
14 Jul 2021 CAP-SS Solvency Statement dated 30/06/21
14 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
25 May 2021 PSC05 Change of details for Quilter Financial Planning Limited as a person with significant control on 14 May 2021
14 May 2021 AD01 Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH England to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 May 2021
22 Feb 2021 CH01 Director's details changed for Mr Stephen Charles Gazard on 3 July 2020
25 Sep 2020 AA Full accounts made up to 31 December 2019
22 Sep 2020 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
21 Sep 2020 CH04 Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates