Advanced company searchLink opens in new window

BLUEPRINT INVESTMENTS (LONDON) LIMITED

Company number 08238826

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)
21 Dec 2018 CS01 Confirmation statement made on 3 October 2018 with updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2018 CS01 Confirmation statement made on 3 October 2017 with no updates
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
29 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
11 Mar 2016 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 300
06 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 300
03 Dec 2014 TM01 Termination of appointment of a director
03 Dec 2014 TM01 Termination of appointment of Kunal Mehra as a director on 10 November 2014
29 Oct 2014 TM01 Termination of appointment of Barry Bernard Tansey as a director on 22 October 2014
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Nov 2013 MR01 Registration of charge 082388260003, created on 30 October 2013
09 Nov 2013 MR01 Registration of charge 082388260004, created on 30 October 2013
24 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
02 Oct 2013 AP01 Appointment of Mr Kunal Mehra as a director on 22 April 2013
13 Sep 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
22 May 2013 TM01 Termination of appointment of Alan Joseph Tansey as a director on 16 April 2013
24 Apr 2013 MR01 Registration of charge 082388260002, created on 22 April 2013
24 Apr 2013 MR01 Registration of charge 082388260001, created on 22 April 2013
08 Mar 2013 SH01 Statement of capital following an allotment of shares on 18 February 2013
  • GBP 300
03 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted