Advanced company searchLink opens in new window

BLUE MOON EVENTS AND HOSPITALITY LIMITED

Company number 09541130

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)
06 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
06 Jan 2025 CS01 Confirmation statement made on 26 November 2024 with updates
26 Nov 2024 AP01 Appointment of Mr Antony Paul Horton Tilley as a director on 26 November 2024
28 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
06 Jul 2023 AD01 Registered office address changed from 43 Erith Crescent Romford RM5 3JP England to 16 the Warren Clapham Bedford Bedfordshire MK41 6DW on 6 July 2023
06 Jul 2023 TM01 Termination of appointment of Lisa London as a director on 5 July 2023
21 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
28 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
13 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
27 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
20 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
23 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
17 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP .999999
16 May 2015 TM01 Termination of appointment of Casey London as a director on 16 May 2015
17 Apr 2015 CH01 Director's details changed for Mr Casey London on 17 April 2015
15 Apr 2015 AD01 Registered office address changed from 43 43 Erith Crescent Collier Row Romford Essex RM5 3JP England to 43 Erith Crescent Romford RM5 3JP on 15 April 2015