- Company Overview for BLUSTRY LIMITED (11807737)
- Filing history for BLUSTRY LIMITED (11807737)
- People for BLUSTRY LIMITED (11807737)
- Charges for BLUSTRY LIMITED (11807737)
- More for BLUSTRY LIMITED (11807737)
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) |
---|---|---|---|
03 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
16 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
19 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
26 Jun 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 July 2020 | |
21 Jun 2019 | MR01 | Registration of charge 118077370001, created on 17 June 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
24 Apr 2019 | PSC01 | Notification of Gintaras Kacanauskas as a person with significant control on 10 April 2019 | |
24 Apr 2019 | PSC01 | Notification of Michael Petros Paraliki as a person with significant control on 10 April 2019 | |
10 Apr 2019 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 10 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Gintaras Kacanauscas as a director on 9 April 2019 | |
10 Apr 2019 | AP01 | Appointment of Mr Michael Petros Paraliki as a director on 9 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Lyn Bond as a director on 9 April 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|