- Company Overview for BLUE KANGAROO DESIGN LIMITED (05931200)
- Filing history for BLUE KANGAROO DESIGN LIMITED (05931200)
- People for BLUE KANGAROO DESIGN LIMITED (05931200)
- Charges for BLUE KANGAROO DESIGN LIMITED (05931200)
- More for BLUE KANGAROO DESIGN LIMITED (05931200)
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
|
|
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 |