- Company Overview for BLUEPRINT ASSET MANAGEMENT LTD (15238282)
- Filing history for BLUEPRINT ASSET MANAGEMENT LTD (15238282)
- People for BLUEPRINT ASSET MANAGEMENT LTD (15238282)
- Charges for BLUEPRINT ASSET MANAGEMENT LTD (15238282)
- More for BLUEPRINT ASSET MANAGEMENT LTD (15238282)
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) |
---|---|---|---|
29 Jan 2025 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 29 January 2025 | |
29 Jan 2025 | PSC04 | Change of details for Mrs Ravinder Kaur Chahal as a person with significant control on 29 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Mrs Ravinder Kaur Chahal on 29 January 2025 | |
29 Jan 2025 | PSC04 | Change of details for Nikhil Mair as a person with significant control on 29 January 2025 | |
29 Jan 2025 | CH01 | Director's details changed for Mr Nikhil Mair on 29 January 2025 | |
17 Jun 2024 | MR01 | Registration of charge 152382820001, created on 6 June 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
26 Feb 2024 | PSC07 | Cessation of Gulbir Singh Dhillon as a person with significant control on 26 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of Gulbir Singh Dhillon as a director on 22 February 2024 | |
26 Oct 2023 | NEWINC |
Incorporation
Statement of capital on 2023-10-26
|