- Company Overview for ENTERPRISE BLUEPRINTS LIMITED (06450915)
- Filing history for ENTERPRISE BLUEPRINTS LIMITED (06450915)
- People for ENTERPRISE BLUEPRINTS LIMITED (06450915)
- More for ENTERPRISE BLUEPRINTS LIMITED (06450915)
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) |
---|---|---|---|
04 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 1 April 2022
|
|
04 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
12 May 2022 | AD01 | Registered office address changed from 118 Pall Mall London SW1Y 5ED England to 118 Pall Mall London SW1Y 5EA on 12 May 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
30 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
17 Nov 2020 | MA | Memorandum and Articles of Association | |
17 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
13 Dec 2019 | TM01 | Termination of appointment of Dennis Graham Williams as a director on 10 December 2019 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
20 Dec 2018 | AD01 | Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 20 December 2018 | |
30 Nov 2018 | CH01 | Director's details changed for Mr Neil Isaac Norman Mullholland on 30 November 2018 | |
08 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
19 Mar 2018 | SH02 | Sub-division of shares on 1 April 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
31 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
31 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Neil Isaac Norman Mullholland as a director on 1 April 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Dennis Graham Williams as a director on 1 April 2016 |