Advanced company searchLink opens in new window

THE BLEU PLAN LIMITED

Company number 10241380

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)
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Feb 2024 AD01 Registered office address changed from 409 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 20 February 2024
12 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 24 January 2023
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 1,006.04
06 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
06 Feb 2024 AD01 Registered office address changed from 417 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 409 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 6 February 2024
27 Jan 2024 MA Memorandum and Articles of Association
22 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: the share capital of the company effective from 10 august 2022 be approved and ratified. 20/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 12/02/24
24 Jan 2023 SH02 Sub-division of shares on 23 August 2022
24 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub division 23/08/2022
30 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
27 May 2022 PSC04 Change of details for Mr David Edward Shoun Gergi as a person with significant control on 25 May 2022
26 May 2022 CH01 Director's details changed for Mr David Edward Shoun Gergi Gergi on 25 May 2022
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 AD01 Registered office address changed from 510 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 417 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 8 June 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
17 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of ordinary a shares 22/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 MA Memorandum and Articles of Association
05 May 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 1,000
09 Apr 2021 CH01 Director's details changed for Mr David Edward Shoun Gergi Gergi on 31 March 2021
09 Apr 2021 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 510 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 9 April 2021
29 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates