- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |