- Company Overview for BLUE JEANS NETWORK LIMITED (09156310)
- Filing history for BLUE JEANS NETWORK LIMITED (09156310)
- People for BLUE JEANS NETWORK LIMITED (09156310)
- Charges for BLUE JEANS NETWORK LIMITED (09156310)
- More for BLUE JEANS NETWORK LIMITED (09156310)
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) |
---|---|---|---|
04 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Apr 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Krish Ramakrishnan on 31 March 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Bernard Hyungju Koh on 31 March 2015 | |
01 Apr 2015 | CH01 | Director's details changed for Krish Ramakrishnan on 31 March 2015 | |
31 Mar 2015 | TM02 | Termination of appointment of James Aldo Campanini as a secretary on 31 March 2015 | |
31 Mar 2015 | AP04 | Appointment of Radius Commercial Services Limited as a secretary on 31 March 2015 | |
31 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 January 2016 | |
31 Mar 2015 | CH03 | Secretary's details changed for James Aldo Campanini on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for James Aldo Campanini on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for James Aldo Campainini on 31 March 2015 | |
31 Mar 2015 | CH03 | Secretary's details changed for James Aldo Campainini on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Bernard Hyungjo Koh on 31 March 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR United Kingdom to 11Th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 30 March 2015 | |
01 Aug 2014 | AP01 | Appointment of Krish Ramakrishnan as a director on 31 July 2014 | |
01 Aug 2014 | AP01 | Appointment of Bernard Hyungjo Koh as a director on 31 July 2014 | |
01 Aug 2014 | AP01 | Appointment of James Aldo Campainini as a director on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Richard Michael Bursby as a director on 31 July 2014 | |
31 Jul 2014 | AP03 | Appointment of James Aldo Campainini as a secretary on 31 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Liberty House 222 Regent Street London W1B 5TR on 31 July 2014 | |
31 Jul 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
31 Jul 2014 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 31 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 July 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 31 July 2014 | |
31 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-31
|