Advanced company searchLink opens in new window

BLUE TOPAZ PRODUCTIONS LIMITED

Company number 09435291

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)
08 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 31/08/2016
01 Nov 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
05 Oct 2016 AD01 Registered office address changed from C/O C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016
04 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about psc) was registered on 08/11/2016
21 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 11/05/2016
09 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/04/2016
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 149,661
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2016
01 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 139,695
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
21 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2016 AA01 Previous accounting period shortened from 28 February 2016 to 30 September 2015
21 Apr 2016 SH10 Particulars of variation of rights attached to shares
21 Apr 2016 SH08 Change of share class name or designation
05 Apr 2016 AP01 Appointment of Mr Jim Howell as a director on 4 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2017.
25 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
23 Feb 2015 AD03 Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
23 Feb 2015 AD02 Register inspection address has been changed to 22 Long Acre London WC2E 9LY
12 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted