Advanced company searchLink opens in new window

BLU FAMILY OFFICE LIMITED

Company number 09580739

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)
23 Jul 2024 SH01 Statement of capital following an allotment of shares on 17 July 2024
  • GBP 700,000.05504
01 Jul 2024 AA Accounts for a small company made up to 30 April 2024
22 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 June 2023
  • GBP 10,545.6
21 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
14 May 2024 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 491,000.01
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/24.
20 Jul 2023 AA Accounts for a small company made up to 30 April 2023
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
05 Aug 2022 AA Accounts for a small company made up to 30 April 2022
28 Jun 2022 SH01 Statement of capital following an allotment of shares on 14 June 2022
  • GBP 5,369.47
17 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
12 Apr 2022 TM01 Termination of appointment of Thomas Francis Tardif as a director on 12 April 2022
09 Nov 2021 TM01 Termination of appointment of Nicholas Philip Rees as a director on 9 November 2021
12 Oct 2021 AP01 Appointment of Miss Marie Emilie Charlotte Redron as a director on 12 October 2021
12 Oct 2021 AP01 Appointment of Mr Thomas Francis Tardif as a director on 12 October 2021
21 Jul 2021 AA Full accounts made up to 30 April 2021
18 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
17 Nov 2020 AD01 Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to 15 Little Green Richmond TW9 1QH on 17 November 2020
12 Aug 2020 AA Full accounts made up to 30 April 2020
16 Jun 2020 TM01 Termination of appointment of Hendricus Cornelis Kras as a director on 16 June 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
11 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 2,629.18
22 Apr 2020 TM01 Termination of appointment of Johann Christoph Dominik Von Eynern as a director on 20 April 2020
22 Apr 2020 CH01 Director's details changed for Christian Armbruester on 14 August 2019
22 Apr 2020 CH01 Director's details changed for Mr Nicholas Philip Rees on 7 November 2019
16 Apr 2020 AD01 Registered office address changed from 16 Water Lane Richmond London TW9 1TJ to Parkshot House 5 Kew Road Richmond TW9 2PR on 16 April 2020