- Company Overview for DELIVERY BLUEPRINTS LTD (07103003)
- Filing history for DELIVERY BLUEPRINTS LTD (07103003)
- People for DELIVERY BLUEPRINTS LTD (07103003)
- More for DELIVERY BLUEPRINTS LTD (07103003)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
10 Sep 2024 | PSC05 | Change of details for Blueprints Holding Company Ltd as a person with significant control on 10 September 2024 | |
30 Aug 2024 | PSC07 | Cessation of Prakash Sethuraman as a person with significant control on 30 August 2024 | |
30 Aug 2024 | PSC02 | Notification of Blueprints Holding Company Ltd as a person with significant control on 30 August 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
04 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
24 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
10 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
31 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mr Prakash Sethuraman on 1 April 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Mrs Gayatri Prakash on 1 April 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Foxgloves Main Road Lacey Green Buckinghamshire HP27 0QN to Grangewood Chapel Lane Bledlow Ridge High Wycombe HP14 4AR on 27 June 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |