Advanced company searchLink opens in new window

BLUEPRINT EXCHANGE LIMITED

Company number 09786820

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)
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2021 AD01 Registered office address changed from 288 Jeans Way Dunstable LU5 4PT United Kingdom to Flat 27 3 Station Approach London SE26 5FD on 14 July 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
17 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
20 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
23 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Feb 2018 PSC04 Change of details for Mr Jason Lee Deabrew as a person with significant control on 7 February 2018
20 Feb 2018 CH01 Director's details changed for Mr Jason Lee Deabrew on 7 February 2018
11 Sep 2017 AD01 Registered office address changed from 1 Groveland Road Beckenham BR3 3PU England to 288 Jeans Way Dunstable LU5 4PT on 11 September 2017
29 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2017 AA Micro company accounts made up to 30 September 2016
28 Aug 2017 AA01 Previous accounting period shortened from 30 September 2017 to 30 June 2017
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
18 Aug 2016 AD01 Registered office address changed from A F S Accountants 156 Main Road Westerham TN163BA England to 1 Groveland Road Beckenham BR3 3PU on 18 August 2016
18 Aug 2016 TM01 Termination of appointment of Samuel Connor Williams as a director on 30 June 2016
22 Jan 2016 CERTNM Company name changed s&j group LIMITED\certificate issued on 22/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-21
21 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-21
  • GBP 2