BLUEPRINT INVESTMENTS (LONDON) LIMITED
Company number 08238826
- Company Overview for BLUEPRINT INVESTMENTS (LONDON) LIMITED (08238826)
- Filing history for BLUEPRINT INVESTMENTS (LONDON) LIMITED (08238826)
- People for BLUEPRINT INVESTMENTS (LONDON) LIMITED (08238826)
- Charges for BLUEPRINT INVESTMENTS (LONDON) LIMITED (08238826)
- More for BLUEPRINT INVESTMENTS (LONDON) LIMITED (08238826)
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 | AA | Micro company accounts made up to 31 December 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
05 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
04 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Jan 2023 | AD01 | Registered office address changed from 1 Oscar Court Fairfield Road Brentwood CM14 4LR England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 25 January 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
19 Oct 2022 | AD01 | Registered office address changed from 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR England to 1 Oscar Court Fairfield Road Brentwood CM14 4LR on 19 October 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jul 2022 | TM02 | Termination of appointment of Hayley Anne Perry as a secretary on 6 July 2022 | |
04 Jul 2022 | PSC01 | Notification of Alan Lee Perry as a person with significant control on 4 July 2022 | |
04 Jul 2022 | AP03 | Appointment of Mrs Hayley Anne Perry as a secretary on 4 July 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Riverside Court, Office 1 24 Lower Southend Road Wickford Essex SS11 8AW England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 4 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Hayley Anne Perry as a director on 4 July 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
06 Oct 2021 | AD01 | Registered office address changed from 57 Commercial Street London E1 6BD to Riverside Court, Office 1 24 Lower Southend Road Wickford Essex SS11 8AW on 6 October 2021 | |
19 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2021 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
13 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued |