Advanced company searchLink opens in new window

BLUEPRINT INITIATIVES LIMITED

Company number 07900334

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)
13 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 PSC04 Change of details for Mr Paul Masson as a person with significant control on 18 April 2023
27 Apr 2023 CH01 Director's details changed for Mr Robert Fauvel Picot on 18 April 2023
27 Apr 2023 CH01 Director's details changed for Mr Paul Masson on 18 April 2023
27 Apr 2023 AD01 Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 27 April 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 CH01 Director's details changed for Mr Robert Fauvel Picot on 28 May 2021
15 Jun 2021 CH01 Director's details changed for Mr Paul Masson on 28 May 2021
15 Jun 2021 AD01 Registered office address changed from 311 Ballards Lane London N12 8LY England to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 15 June 2021
19 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2019 CS01 Confirmation statement made on 6 January 2019 with updates
27 Mar 2019 PSC07 Cessation of Robert Fauvel Picot as a person with significant control on 13 October 2017
27 Mar 2019 PSC04 Change of details for Mr Paul Masson as a person with significant control on 13 October 2017
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017