Advanced company searchLink opens in new window

BLUEPRINT DISTRIBUTION LIMITED

Company number 05186737

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 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
  • ANNOTATION Clarification a second filed CH04 was registered on 10/06/2019.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 16/08/2018.
12 Oct 2015 AA Full accounts made up to 31 December 2014