Advanced company searchLink opens in new window

BLUE INTERNATIONAL HOLDINGS LIMITED

Company number 10638438

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)
04 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2024 AD01 Registered office address changed from 4 Queen Street Bath BA1 1HE England to 124 City Road London EC1V 2NX on 29 July 2024
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • USD 1,740.6417
29 May 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • USD 1,726.2395
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • USD 1,721.2431
23 Aug 2023 MA Memorandum and Articles of Association
23 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ These resolutions shall have effect notwithstanding any provision of the company's memorandum of association and articles of association or any personal interest of any director of the company. 17/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2023 CH01 Director's details changed for Mr Mark Andrew Green on 31 July 2023
02 Aug 2023 PSC04 Change of details for Mr Mark Andrew Green as a person with significant control on 31 July 2023
07 Mar 2023 AD01 Registered office address changed from One Temple Quay Temple Back East Bristol BS1 6DZ England to 4 Queen Street Bath BA1 1HE on 7 March 2023
07 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
07 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 CH01 Director's details changed for Gregory Scott Newman on 24 February 2023
28 Sep 2022 MA Memorandum and Articles of Association
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • USD 1,674.7023
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • USD 892.3236
22 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • USD 812.4082
06 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • USD 704.3333
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
27 Jan 2022 MR01 Registration of charge 106384380003, created on 25 January 2022