Advanced company searchLink opens in new window

BLU 3 (UK) LIMITED

Company number 05035161

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)
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
27 Jun 2018 MR04 Satisfaction of charge 050351610005 in full
27 Jun 2018 MR04 Satisfaction of charge 050351610006 in full
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
04 Jan 2018 AA Full accounts made up to 31 March 2017
31 May 2017 AD01 Registered office address changed from 56-58 Factory Lane Croydon Surrey CR0 3RL to Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH on 31 May 2017
24 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
20 Oct 2016 AP01 Appointment of Mr Michael James Southworth as a director on 20 October 2016
08 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 102
08 Mar 2016 AD04 Register(s) moved to registered office address 56-58 Factory Lane Croydon Surrey CR0 3RL
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 102
06 Dec 2015 SH10 Particulars of variation of rights attached to shares
06 Dec 2015 SH08 Change of share class name or designation
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Oct 2015 AA Full accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 68
23 Feb 2015 AD02 Register inspection address has been changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to 56-58 Factory Lane Croydon Surrey CR0 3RL
07 Jan 2015 AA Full accounts made up to 31 March 2014
24 Dec 2014 MR01 Registration of charge 050351610006, created on 24 December 2014
01 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2014 MR01 Registration of charge 050351610005, created on 20 November 2014
03 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 68
05 Nov 2013 TM02 Termination of appointment of Paul Rickwood as a secretary
05 Nov 2013 TM01 Termination of appointment of Paul Rickwood as a director