BLUEMOON INVESTIGATIONS GROUP LIMITED
Company number 05853759
- Company Overview for BLUEMOON INVESTIGATIONS GROUP LIMITED (05853759)
- Filing history for BLUEMOON INVESTIGATIONS GROUP LIMITED (05853759)
- People for BLUEMOON INVESTIGATIONS GROUP LIMITED (05853759)
- More for BLUEMOON INVESTIGATIONS GROUP LIMITED (05853759)
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
|
|
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
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 August 2014 |