- Company Overview for BLUEPRINT OPERATIONS LIMITED (09388354)
- Filing history for BLUEPRINT OPERATIONS LIMITED (09388354)
- People for BLUEPRINT OPERATIONS LIMITED (09388354)
- Charges for BLUEPRINT OPERATIONS LIMITED (09388354)
- More for BLUEPRINT OPERATIONS LIMITED (09388354)
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 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
22 Aug 2016 | TM01 | Termination of appointment of Lars Felderhoff as a director on 18 August 2016 | |
01 Mar 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Mar 2016 | AD01 | Registered office address changed from Blueprint Gaming Unit 4, Trentside Business Village Farndon Road Newark NG24 4XB United Kingdom to Fortune House Northgate Terrace Newark on Trent Nottinghamshire NG24 2EU on 1 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
01 Feb 2016 | AP01 | Appointment of Sophie Hannah Pope as a director on 21 December 2015 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2015
|
|
24 Dec 2015 | MR01 | Registration of charge 093883540001, created on 11 December 2015 | |
03 Nov 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
14 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-14
|