- Company Overview for BLUEPRINT DISTRIBUTION LIMITED (05186737)
- Filing history for BLUEPRINT DISTRIBUTION LIMITED (05186737)
- People for BLUEPRINT DISTRIBUTION LIMITED (05186737)
- Charges for BLUEPRINT DISTRIBUTION LIMITED (05186737)
- Insolvency for BLUEPRINT DISTRIBUTION LIMITED (05186737)
- Registers for BLUEPRINT DISTRIBUTION LIMITED (05186737)
- More for BLUEPRINT DISTRIBUTION LIMITED (05186737)
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 | TM01 | Termination of appointment of Andrew Bernard Thompson as a director on 30 June 2020 | |
19 Dec 2019 | AD03 | Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
07 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
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
|
|
13 Sep 2018 | PSC07 | Cessation of Intrinsic Financial Services Limited as a person with significant control on 6 April 2016 | |
10 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Aug 2018 | AD02 | Register inspection address has been changed from Millenium Bridge House 2 Lambeth Hill London EC4V 4GG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ | |
17 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with updates | |
16 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 22/07/2016 | |
11 Jul 2018 | AP04 | Appointment of Omw Cosec Services Limited as a secretary on 12 January 2018 | |
11 Jul 2018 | TM02 | Termination of appointment of Dean Leonard Clarke as a secretary on 29 September 2017 | |
12 Jun 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 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
15 Jun 2017 | CH01 | Director's details changed for Mr Darren William John Sharkey on 27 May 2017 | |
16 Feb 2017 | TM01 | Termination of appointment of William Wallace Dobbin as a director on 3 February 2017 | |
14 Feb 2017 | AP01 | Appointment of Mr Darren William John Sharkey as a director on 3 February 2017 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | CS01 |
Confirmation statement made on 22 July 2016 with updates
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 |