Advanced company searchLink opens in new window

BLUEPRINT MARKETING LTD

Company number 09645445

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
09 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
11 May 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
23 Aug 2019 TM01 Termination of appointment of Stephanie Edwards as a director on 23 August 2019
23 Aug 2019 AP01 Appointment of Ms Stephanie Edwards as a director on 5 December 2018
10 Jul 2019 AD01 Registered office address changed from Forum 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH United Kingdom to Merlin House No.1 Langstone Business Park Langstone Newport NP18 2HJ on 10 July 2019
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Dec 2018 TM01 Termination of appointment of Vanessa Ann Baugi as a director on 7 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
05 Dec 2018 PSC01 Notification of Stephanie Edwards as a person with significant control on 5 December 2018
05 Dec 2018 AP01 Appointment of Ms Stephanie Edwards as a director on 5 December 2018
05 Dec 2018 PSC07 Cessation of Vanessa Ann Baugi as a person with significant control on 5 December 2018
11 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
30 Mar 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Forum 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH on 30 March 2017
29 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
29 Mar 2017 AP01 Appointment of Mrs Vanessa Ann Baugi as a director on 28 March 2017
29 Mar 2017 TM01 Termination of appointment of Michael Martin Waylett as a director on 28 March 2017