Advanced company searchLink opens in new window

BLUE KANGAROO DESIGN LIMITED

Company number 05931200

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)
27 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
04 Oct 2024 PSC07 Cessation of Jason Andrew Knight as a person with significant control on 3 October 2024
03 Oct 2024 PSC01 Notification of Jason Knights as a person with significant control on 31 May 2020
13 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2024 TM01 Termination of appointment of Paul Richards as a director on 19 February 2024
13 Feb 2024 AP03 Appointment of Mrs Jenny Waters as a secretary on 12 February 2024
13 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
10 Jun 2022 AD01 Registered office address changed from 1 Mcmillian Close Saltwell Business Park, Joicey Road Gateshead NE9 5BF United Kingdom to Dean Street Arch 22-28 First Floor Dean Street Newcastle upon Tyne NE1 1PG on 10 June 2022
14 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
31 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
29 Jan 2020 PSC04 Change of details for Mr Jason Andrew Knight as a person with significant control on 25 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Jason Andrew Knights on 27 January 2020
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 91
16 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
18 Jun 2019 AP01 Appointment of Mr Paul Richards as a director on 14 June 2019
19 Oct 2018 CH01 Director's details changed for Mr Jason Andrew Knights on 19 October 2018
27 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
22 Dec 2017 AD01 Registered office address changed from Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF to 1 Mcmillian Close Saltwell Business Park, Joicey Road Gateshead NE9 5BF on 22 December 2017