Advanced company searchLink opens in new window

BLUE BIDCO LIMITED

Company number 11416365

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 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
05 May 2022 TM01 Termination of appointment of Borut Alexander Bokhove as a director on 26 April 2022
05 May 2022 TM01 Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on 26 April 2022
05 May 2022 MR01 Registration of charge 114163650004, created on 4 May 2022
10 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 April 2021
10 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
09 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
03 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
03 Feb 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
10 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
10 Feb 2021 AA Full accounts made up to 30 April 2020
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
26 Feb 2020 AA Full accounts made up to 30 April 2019
06 Aug 2019 CS01 Confirmation statement made on 28 May 2019 with updates
06 Aug 2019 PSC01 Notification of Edward Jonathan Tymms Shuckburgh as a person with significant control on 14 June 2018
01 Aug 2019 PSC01 Notification of Alexander Borut Bokhove as a person with significant control on 14 June 2018
29 May 2019 PSC01 Notification of Richard Miller as a person with significant control on 2 August 2018
28 May 2019 PSC01 Notification of Oliver Robert Stewart Tucker as a person with significant control on 2 August 2018
15 Aug 2018 SH01 Statement of capital following an allotment of shares on 25 July 2018
  • GBP 7,645.50
08 Aug 2018 AP01 Appointment of Mr Richard Miller as a director on 2 August 2018
08 Aug 2018 AP01 Appointment of Mr Oliver Robert Stewart Tucker as a director on 2 August 2018
08 Aug 2018 AD01 Registered office address changed from 2 More London Riverside Third Floor London SE1 2AP England to Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ on 8 August 2018
07 Aug 2018 MR01 Registration of charge 114163650003, created on 1 August 2018
07 Aug 2018 MR01 Registration of charge 114163650002, created on 1 August 2018
30 Jul 2018 MR01 Registration of charge 114163650001, created on 24 July 2018