- Company Overview for BRIGHTBLUE CONSULTING LIMITED (08051833)
- Filing history for BRIGHTBLUE CONSULTING LIMITED (08051833)
- People for BRIGHTBLUE CONSULTING LIMITED (08051833)
- Charges for BRIGHTBLUE CONSULTING LIMITED (08051833)
- More for BRIGHTBLUE CONSULTING LIMITED (08051833)
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 Nov 2024 | AP01 | Appointment of Ms Melanie Helen Dhawan as a director on 11 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Christopher Senné Martin as a director on 11 November 2024 | |
27 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Jul 2024 | CH01 | Director's details changed for Mr Michael William James Cross on 15 July 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
12 Jan 2024 | AD01 | Registered office address changed from The Hewett 14 Hewett St London EC2A 3NP to Media.Monks, Bonhill Building Bonhill Street London EC2A 4DN on 12 January 2024 | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
16 Mar 2022 | AD01 | Registered office address changed from 38-42 st. John Street London EC1M 4DL England to The Hewett 14 Hewett St London EC2A 3NP on 16 March 2022 | |
23 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Nov 2021 | MA | Memorandum and Articles of Association | |
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | MR04 | Satisfaction of charge 080518330002 in full | |
08 Nov 2021 | MR04 | Satisfaction of charge 080518330001 in full | |
08 Nov 2021 | MR01 | Registration of charge 080518330003, created on 5 November 2021 | |
08 Jul 2021 | MR01 | Registration of charge 080518330002, created on 7 July 2021 | |
17 Jun 2021 | MR01 | Registration of charge 080518330001, created on 15 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
29 Apr 2021 | CH01 | Director's details changed for Mr Michael William James Cross on 1 April 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Michael William James Cross on 1 April 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Christopher Senné Martin on 1 April 2021 | |
29 Apr 2021 | PSC05 | Change of details for Brightblue Holdings Limited as a person with significant control on 1 April 2021 | |
29 Apr 2021 | AD01 | Registered office address changed from 9 Appold Street London EC2A 2AP England to 38-42 st. John Street London EC1M 4DL on 29 April 2021 |