Advanced company searchLink opens in new window

BLUTO HOLDINGS LIMITED

Company number 13402535

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)
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • EUR 1,938.13532
30 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • EUR 1,873.91516
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 May 2024
  • EUR 1,560.66786
05 Jun 2024 CH01 Director's details changed for Mr Gregor Scott Jackson on 5 June 2024
19 May 2024 AA Full accounts made up to 31 December 2023
14 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2024 SH02 Sub-division of shares on 24 April 2024
02 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
26 Mar 2024 AP04 Appointment of Amberside Accounting Ltd as a secretary on 23 November 2023
21 Aug 2023 AA Accounts for a small company made up to 31 December 2022
01 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 March 2023
  • EUR 1,130
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • EUR 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2023
03 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company be redenominated 20/03/2023
29 Mar 2023 SH14 Redenomination of shares. Statement of capital 27 March 2023
  • EUR 1.13
17 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
20 Feb 2023 TM01 Termination of appointment of Sergio Ronga as a director on 16 February 2023
03 Feb 2023 MR04 Satisfaction of charge 134025350001 in full
03 Feb 2023 MR04 Satisfaction of charge 134025350002 in full
18 Nov 2022 AA Full accounts made up to 31 March 2022
01 Aug 2022 MR01 Registration of charge 134025350001, created on 27 July 2022
01 Aug 2022 MR01 Registration of charge 134025350002, created on 27 July 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
22 Apr 2022 AD01 Registered office address changed from 5 King William Street London EC4N 7DA England to 5 King William Street C/O Daiwa International Capital Partners Limited London EC4N 7DA on 22 April 2022
19 Apr 2022 AP01 Appointment of Mr Henry Matthew Forder as a director on 19 April 2022