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)
11 Aug 2020 TM01 Termination of appointment of Stuart Mcdougall as a director on 11 August 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
12 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2020 CC04 Statement of company's objects
21 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
14 Oct 2019 AD01 Registered office address changed from 88 Senhouse Street Maryport Cumbria CA15 6BS to 89 Wood Street Maryport Cumbria CA15 6LH on 14 October 2019
05 Jun 2019 AP01 Appointment of Mr Andrew Long as a director on 5 June 2019
21 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
23 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 August 2016
21 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
25 Jun 2016 AP01 Appointment of Mr Philip Hoyles as a director on 1 February 2016
24 Jun 2016 AP01 Appointment of Mrs Rachael Chebbi as a director on 1 February 2016
02 Jun 2016 CC04 Statement of company's objects
02 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Amend arts 19/05/2016
27 May 2016 AA Total exemption full accounts made up to 31 August 2015
27 Feb 2016 CERTNM Company name changed asante sana foundation\certificate issued on 27/02/16
  • RES15 ‐ Change company name resolution on 2016-02-19
27 Feb 2016 CONNOT Change of name notice
27 Feb 2016 MISC NE01 form
02 Dec 2015 AR01 Annual return made up to 7 November 2015 no member list
23 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
03 Dec 2014 AR01 Annual return made up to 7 November 2014 no member list
01 Oct 2014 AD01 Registered office address changed from 90 Senhouse Street Maryport Cumbria CA15 6BS to 88 Senhouse Street Maryport Cumbria CA15 6BS on 1 October 2014