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)
07 Jul 2020 AP01 Appointment of Mr Mitchell Dean as a director on 3 July 2020
07 Jul 2020 AP01 Appointment of Mr Stephen Charles Gazard as a director on 3 July 2020
07 Jul 2020 TM01 Termination of appointment of Darren William John Sharkey as a director on 3 July 2020
07 Jul 2020 TM01 Termination of appointment of Andrew Bernard Thompson as a director on 30 June 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 88,563,000
19 Dec 2019 AD03 Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
04 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 August 2019
  • GBP 78,863,000
12 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
09 Jul 2019 PSC05 Change of details for Intrinsic Financial Services Limited as a person with significant control on 27 June 2019
03 Jul 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 RP04CH04 Second filing to change the details of Omw Cosec Services Limited as a secretary
17 Apr 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 3 April 2019
19 Mar 2019 CH04 Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 10/06/2019.
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • GBP 78,403,000
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 56,473,000
16 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 04/07/2016
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 48,143,000.00
22 Aug 2018 AD02 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
10 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
23 May 2018 CH01 Director's details changed for Mr Darren William John Sharkey on 17 May 2018
02 May 2018 CC04 Statement of company's objects
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 38,203,000
19 Jan 2018 AP04 Appointment of Omw Cosec Services Limited as a secretary on 12 January 2018