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)
17 Apr 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 August 2018
08 Apr 2019 SH02 Sub-division of shares on 20 January 2019
19 Mar 2019 SH02 Sub-division of shares on 3 October 2018
05 Feb 2019 PSC04 Change of details for Ms Nicola Simone Govier as a person with significant control on 5 February 2019
05 Feb 2019 CH03 Secretary's details changed for Timothy Hugh Seymour Bourne on 5 February 2019
01 Feb 2019 SH02 Sub-division of shares on 20 January 2019
31 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Inrease the share capital 20/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 January 2019
  • GBP 4
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2019.
22 Jan 2019 PSC01 Notification of Nicola Simone Govier as a person with significant control on 20 January 2019
22 Jan 2019 PSC07 Cessation of Timothy Hugh Seymour Bourne as a person with significant control on 20 January 2019
22 Jan 2019 PSC07 Cessation of Rita Bourne as a person with significant control on 20 January 2019
02 Jan 2019 SH02 Sub-division of shares on 29 September 2018
18 Oct 2018 AP01 Appointment of Ms Nicola Simone Govier as a director on 10 October 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 29/09/2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
02 Oct 2018 PSC01 Notification of Rita Bourne as a person with significant control on 2 October 2018
01 Oct 2018 TM01 Termination of appointment of Nicola Simone Govier as a director on 1 October 2018
30 Sep 2018 AP01 Appointment of Ms Nicola Simone Govier as a director on 30 September 2018
19 Sep 2018 AD01 Registered office address changed from Hensleigh House Magdalen Road Exeter Devon EX2 4TL England to 16 Bastwick Street London EC1V 3PS on 19 September 2018
07 Jun 2018 TM01 Termination of appointment of Timothy Hugh Seymour Bourne as a director on 28 May 2018
05 Jun 2018 AP03 Appointment of Timothy Hugh Seymour Bourne as a secretary on 16 April 2018
17 Nov 2017 AP01 Appointment of Timothy Hugh Seymour Bourne as a director on 16 November 2017
14 Nov 2017 CH01 Director's details changed for Rita Bourne on 13 November 2017
13 Nov 2017 CH01 Director's details changed for Timothy Hugh Seymour Bourne on 13 November 2017
13 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-13
  • GBP 2