Advanced company searchLink opens in new window

ENTERPRISE BLUEPRINTS LIMITED

Company number 06450915

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)
29 Mar 2016 AP01 Appointment of Mrs Gayatri Prakash as a director on 12 December 2015
11 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
29 Jun 2014 AD01 Registered office address changed from 123 Pall Mall London SW1Y 5EA on 29 June 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from Foxgloves Main Road Lacey Green Buckinghamshire HP27 0QN United Kingdom on 27 September 2012
29 Aug 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
16 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
15 Jan 2012 AP03 Appointment of Gayatri Prakash as a secretary
15 Jan 2012 TM02 Termination of appointment of Jane Twigden as a secretary
21 Dec 2011 AD01 Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX on 21 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jun 2010 TM01 Termination of appointment of Ashok Vasa as a director
07 Jun 2010 AP01 Appointment of Mr Ashok Vasa as a director
07 Jun 2010 TM01 Termination of appointment of Gayatri Prakash as a director
04 Feb 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Ian David Taylor on 11 December 2009
04 Feb 2010 CH01 Director's details changed for Gayatri Prakash on 11 December 2009