Advanced company searchLink opens in new window

BLUE I HOLDINGS LIMITED

Company number 14468564

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)
06 Nov 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
02 Aug 2024 AA Accounts for a small company made up to 31 August 2023
02 Aug 2024 AA01 Previous accounting period shortened from 30 November 2023 to 31 August 2023
18 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with updates
03 Oct 2023 AP01 Appointment of Mr Stuart Warriner as a director on 30 September 2023
02 Oct 2023 AP01 Appointment of Mrs Jill Caroline Williams as a director on 30 September 2023
02 Oct 2023 TM01 Termination of appointment of Mark Thomas Rigby as a director on 30 September 2023
02 Oct 2023 AP01 Appointment of Miss Lisa Helen Dainty as a director on 30 September 2023
30 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 152.56
09 Jan 2023 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 8 Whitehall Cross Leeds LS12 5XE on 9 January 2023
06 Jan 2023 SH08 Change of share class name or designation
05 Jan 2023 AP01 Appointment of Mr Mark Thomas Rigby as a director on 16 December 2022
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 151.79
22 Dec 2022 PSC02 Notification of Bgf Investment Management Limited as a person with significant control on 16 December 2022
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 121.28
22 Dec 2022 PSC01 Notification of Stephen Michael Warne as a person with significant control on 16 December 2022
22 Dec 2022 PSC04 Change of details for Mr Lee Thomas Bradshaw as a person with significant control on 16 December 2022
21 Dec 2022 MR01 Registration of charge 144685640003, created on 16 December 2022
20 Dec 2022 MR01 Registration of charge 144685640002, created on 16 December 2022
16 Dec 2022 MR01 Registration of charge 144685640001, created on 16 December 2022
07 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-11-07
  • GBP .01