- Company Overview for BLUEBIRD PRINT LTD (11841788)
- Filing history for BLUEBIRD PRINT LTD (11841788)
- People for BLUEBIRD PRINT LTD (11841788)
- More for BLUEBIRD PRINT LTD (11841788)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
01 Jul 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
03 Oct 2023 | AD01 | Registered office address changed from 98 Malthouse Lane Ashover Chesterfield S45 0BU United Kingdom to 36 Chesterfield Road Market Street Chesterfield S43 3UT on 3 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
03 Oct 2023 | PSC01 | Notification of Ben Allsop as a person with significant control on 2 October 2023 | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
16 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
29 Aug 2019 | TM01 | Termination of appointment of Dean Newman as a director on 29 August 2019 | |
29 Aug 2019 | PSC07 | Cessation of Dean Newman as a person with significant control on 29 August 2019 | |
22 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-22
|