Advanced company searchLink opens in new window

BLURRED LIMITED

Company number 11060647

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)
09 Sep 2020 SH06 Cancellation of shares. Statement of capital on 14 July 2020
  • GBP 1.98333
24 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 13/07/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 2.12335
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2020.
26 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
18 May 2020 CC04 Statement of company's objects
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transactions / documents / company business 12/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2020 AP03 Appointment of Mr Timothy Hugh Seymour Bourne as a secretary on 7 May 2020
30 Apr 2020 TM02 Termination of appointment of Timothy Hugh Seymour Bourne as a secretary on 30 April 2020
17 Apr 2020 TM01 Termination of appointment of Timothy Hugh Seymour Bourne as a director on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Rita Bourne as a director on 17 April 2020
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
07 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 16/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 SH08 Change of share class name or designation
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 2.08333
29 Aug 2019 MA Memorandum and Articles of Association
03 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 2
13 May 2019 AP01 Appointment of Mr Stuart Malcolm Lambert as a director on 1 May 2019
13 May 2019 AP01 Appointment of Ms Katy Ellen Judith Stolliday as a director on 1 May 2019
13 May 2019 AP01 Appointment of Mrs Emma Clare Weisgard as a director on 1 May 2019
08 May 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 December 2018
07 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 January 2019
  • GBP 2.00001
17 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018