- Company Overview for BLU FAMILY OFFICE LIMITED (09580739)
- Filing history for BLU FAMILY OFFICE LIMITED (09580739)
- People for BLU FAMILY OFFICE LIMITED (09580739)
- More for BLU FAMILY OFFICE LIMITED (09580739)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |