BLUEPRINT INITIATIVES LIMITED
Status | ACTIVE |
Company No. | 07900334 |
Category | Private Limited Company |
Incorporated | 06 Jan 2012 |
Age | 12 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BLUEPRINT INITIATIVES LIMITED is an active private limited company with number 07900334. It was incorporated 12 years, 5 months, 9 days ago, on 06 January 2012. The company address is C/O Defries Weiss C/O Defries Weiss, London, NW11 0EA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 27 Apr 2023
Action Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Masson
Change date: 2023-04-18
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-18
Officer name: Mr Robert Fauvel Picot
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Masson
Change date: 2023-04-18
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Old address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ England
Change date: 2023-04-27
New address: C/O Defries Weiss 1 Bridge Lane London NW11 0EA
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Fauvel Picot
Change date: 2021-05-28
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-28
Officer name: Mr Paul Masson
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Old address: 311 Ballards Lane London N12 8LY England
New address: C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ
Change date: 2021-06-15
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 30 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Cessation of a person with significant control
Date: 27 Mar 2019
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-13
Psc name: Robert Fauvel Picot
Documents
Change to a person with significant control
Date: 27 Mar 2019
Action Date: 13 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-13
Psc name: Mr Paul Masson
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Address
Type: AD01
Old address: The Business Centre Edward Street Redditch B97 6HA England
Change date: 2018-08-06
New address: 311 Ballards Lane London N12 8LY
Documents
Termination director company with name termination date
Date: 06 Aug 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-12
Officer name: James Pritchard
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Pritchard
Appointment date: 2018-07-12
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Old address: 311 Ballards Lane North Finchley London N12 8LY
New address: The Business Centre Edward Street Redditch B97 6HA
Change date: 2018-07-25
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Mortgage create without deed with charge number charge creation date
Date: 03 Jan 2018
Action Date: 18 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR08
Charge number: 079003340001
Charge creation date: 2017-12-18
Documents
Capital allotment shares
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-13
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 28 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Certificate change of name company
Date: 13 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wallridge LIMITED\certificate issued on 13/06/12
Documents
Change of name notice
Date: 13 Jun 2012
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Fauvel Picot
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Masson
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Masson
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Fauvel Picot
Documents
Change registered office address company with date old address
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2012-04-20
Documents
Termination director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 10972102 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ENTERPRISE CENTRE UNIVERSITY DRIVE,NORWICH,NR4 7TJ
Number: | 11149301 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59 VICTORIA ROAD,SURREY,KT6 4NQ
Number: | 04414599 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 FLORAL FARM,WIMBORNE,BH21 3AT
Number: | 10414649 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BRUNEL ROAD,LEOMINSTER,HR6 0LX
Number: | 07986232 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10272011 |
Status: | ACTIVE |
Category: | Private Limited Company |