Advanced company searchLink opens in new window

BLU & PARTNERS LIMITED

Company number 06871076

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)
12 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1,000
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
25 Mar 2013 AD01 Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU on 25 March 2013
16 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Nov 2011 AP01 Appointment of Mr Carlo Michienzi as a director
08 Nov 2011 AP03 Appointment of Mrs Gaelle De La Grange as a secretary
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
02 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
22 Mar 2011 AA01 Previous accounting period shortened from 5 April 2011 to 31 December 2010
12 Jul 2010 AA Total exemption small company accounts made up to 5 April 2010
26 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Bruno Laurent Usai on 6 April 2010
25 Apr 2010 AD03 Register(s) moved to registered inspection location
25 Apr 2010 AD02 Register inspection address has been changed
01 Jun 2009 225 Accounting reference date shortened from 30/04/2010 to 05/04/2010
01 Jun 2009 SA Statement of affairs
01 Jun 2009 88(2) Ad 08/05/09\gbp si 999@1=999\gbp ic 1/1000\
15 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re share transfer and business transfer agreement 08/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2009 287 Registered office changed on 15/05/2009 from 6 new street square london EC4A 3LX
14 May 2009 288b Appointment terminated director jamie crawford
30 Apr 2009 288a Director appointed bruno usai
06 Apr 2009 NEWINC Incorporation