- Company Overview for BLUEBAY CAPITAL LIMITED (09112757)
- Filing history for BLUEBAY CAPITAL LIMITED (09112757)
- People for BLUEBAY CAPITAL LIMITED (09112757)
- More for BLUEBAY CAPITAL LIMITED (09112757)
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) |
---|---|---|---|
17 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
02 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 15 January 2024
|
|
16 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
30 Nov 2022 | AD01 | Registered office address changed from Brook Barn Spook Hill North Holmwood Dorking Surrey RH5 4EG England to St Martins House Business Centre Ockham Road South East Horsley Surrey KT24 6RX on 30 November 2022 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
25 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
07 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
07 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
07 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
30 Apr 2020 | MA | Memorandum and Articles of Association | |
30 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Apr 2020 | SH10 | Particulars of variation of rights attached to shares | |
02 Aug 2019 | PSC04 | Change of details for Mr Mark James Downing as a person with significant control on 1 July 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mr Mark James Downing on 1 July 2019 | |
02 Aug 2019 | PSC04 | Change of details for Mrs Anna Marie Downing as a person with significant control on 1 July 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Mrs Anna Marie Downing on 1 July 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
01 Jul 2019 | AD01 | Registered office address changed from 17 Leather Lane Gomshall Guildford Surrey GU5 9NB to Brook Barn Spook Hill North Holmwood Dorking Surrey RH5 4EG on 1 July 2019 | |
28 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 |