Advanced company searchLink opens in new window

BLUE JEANS NETWORK LIMITED

Company number 09156310

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)
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
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
  • GBP 1,000