Advanced company searchLink opens in new window

BLUEMOON INVESTIGATIONS GROUP LIMITED

Company number 05853759

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)
26 Nov 2020 AA Micro company accounts made up to 26 August 2019
26 Aug 2020 AD01 Registered office address changed from 27-29 Spring Street London W2 1JA United Kingdom to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 26 August 2020
26 Aug 2020 AA01 Current accounting period shortened from 27 August 2019 to 26 August 2019
28 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 27 August 2019
04 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 August 2018
04 Mar 2019 AD01 Registered office address changed from 27-29 Spring Street London W2 1JA United Kingdom to 27-29 Spring Street London W2 1JA on 4 March 2019
04 Mar 2019 AD01 Registered office address changed from 1-3 Craven Road Paddington London W2 3BP to 27-29 Spring Street London W2 1JA on 4 March 2019
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
20 Nov 2018 PSC01 Notification of Andrew Charles Cooper as a person with significant control on 31 October 2018
20 Nov 2018 AP01 Appointment of Mr Andrew Charles Cooper as a director on 31 October 2018
07 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
22 May 2017 AA Total exemption full accounts made up to 31 August 2016
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
13 Jul 2016 CH01 Director's details changed for Mr William Robert Neville Clayton on 13 July 2016
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Feb 2016 TM01 Termination of appointment of Keith Walker as a director on 31 August 2015
03 Feb 2016 TM02 Termination of appointment of Xuyan Su as a secretary on 31 August 2015
03 Feb 2016 AP03 Appointment of Mr William Robert Neville Clayton as a secretary on 31 August 2015
03 Feb 2016 TM01 Termination of appointment of Xuyan Su as a director on 31 August 2015
26 Jan 2016 AD01 Registered office address changed from 1B Mossop Drive Langtoft Peterborough PE6 9LY to 1-3 Craven Road Paddington London W2 3BP on 26 January 2016
22 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014