Advanced company searchLink opens in new window

BLUE IVY STUDIO LIMITED

Company number 12263402

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 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 CH01 Director's details changed for Mr Hugo Escriva Magraner on 16 September 2022
16 Sep 2022 PSC04 Change of details for Mr Hugo Escriva Magraner as a person with significant control on 16 September 2022
16 Sep 2022 PSC04 Change of details for Mr Hugo Escriva Magraner as a person with significant control on 3 October 2021
16 Sep 2022 AD01 Registered office address changed from Unit 12 Brent New Enterprise Center Cobbold Road London NW10 9SF England to 2 Princes Gate East Liverpool L8 0SU on 16 September 2022
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with updates
29 Nov 2021 CH01 Director's details changed for Mr Hugo Escriva Magraner on 16 November 2021
29 Nov 2021 AD01 Registered office address changed from 41 Kilburn Lane London W10 4AE England to Unit 12 Brent New Enterprise Center Cobbold Road London NW10 9SF on 29 November 2021
22 Nov 2021 AD01 Registered office address changed from 41 Kilburn Lane London W10 4AE England to 41 Kilburn Lane London W10 4AE on 22 November 2021
22 Nov 2021 AD01 Registered office address changed from 12 Argyle Close London W13 0BE England to 41 Kilburn Lane London W10 4AE on 22 November 2021
03 Oct 2021 TM01 Termination of appointment of Silvia-Maria Tomos as a director on 1 October 2021
03 Oct 2021 AD01 Registered office address changed from 10 Chamberlayne Road London NW10 3JD England to 12 Argyle Close London W13 0BE on 3 October 2021
03 Oct 2021 AP01 Appointment of Mr Hugo Escriva Magraner as a director on 3 October 2021
03 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
03 Oct 2021 PSC01 Notification of Hugo Escriva Magraner as a person with significant control on 1 October 2021
03 Oct 2021 PSC07 Cessation of Silvia Maria Tomos as a person with significant control on 1 October 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
15 Jul 2021 PSC07 Cessation of Silvia-Maria Tomos as a person with significant control on 1 January 2021
15 Jul 2021 PSC07 Cessation of Iman Achour as a person with significant control on 15 May 2020
24 Jun 2021 AA Micro company accounts made up to 31 October 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 PSC01 Notification of Silvia Maria Tomos as a person with significant control on 1 May 2020