Advanced company searchLink opens in new window

OWL BLUE

Company number 06994121

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)
03 Dec 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
03 Sep 2024 AD01 Registered office address changed from 89 Wood Street Maryport Cumbria CA15 6LH England to 88 Senhouse Street Maryport CA15 6BS on 3 September 2024
03 Jun 2024 AA Total exemption full accounts made up to 31 August 2023
28 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
11 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
27 Jul 2022 AP01 Appointment of Mrs Lisa Steele as a director on 20 July 2022
27 Jul 2022 AP01 Appointment of Miss Susan Jayne Hooks as a director on 20 July 2022
27 Jul 2022 TM01 Termination of appointment of Andrew Long as a director on 20 July 2022
27 Jul 2022 PSC07 Cessation of Andrew Long as a person with significant control on 1 July 2022
13 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
11 May 2021 PSC07 Cessation of Rachael Chebbi as a person with significant control on 10 May 2021
11 May 2021 TM01 Termination of appointment of Rachael Chebbi as a director on 10 May 2021
06 Dec 2020 PSC01 Notification of Reginald Barry Goodwin as a person with significant control on 6 December 2020
06 Dec 2020 AP01 Appointment of Mr Reginald Barry Goodwin as a director on 6 December 2020
16 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
14 Sep 2020 MA Memorandum and Articles of Association
14 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2020 CC04 Statement of company's objects
11 Aug 2020 PSC07 Cessation of Stuart Mcdougall as a person with significant control on 11 August 2020
11 Aug 2020 PSC01 Notification of Rachael Chebbi as a person with significant control on 11 August 2020
11 Aug 2020 PSC01 Notification of Andrew Long as a person with significant control on 11 August 2020
11 Aug 2020 PSC01 Notification of Philip Marcus Hoyles as a person with significant control on 11 August 2020