TM01 |
Director appointment termination date: 2023-09-30
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-19
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 15th, December 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2022-10-11
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 16 Great Queen Street London WC2B 5DG at an unknown date
filed on: 26th, May 2022
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2022-02-28 to 2021-12-31
filed on: 24th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-02-28
filed on: 17th, May 2022
| accounts
|
Free Download
(38 pages)
|
AA01 |
Previous accounting period extended from 2020-12-31 to 2021-02-28
filed on: 6th, August 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-04-23: 93.68 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, May 2021
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 7th, May 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-02-28: 93.68 GBP
filed on: 7th, May 2021
| capital
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2021-02-28
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-28
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-28
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-02-28
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-28
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-28
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Redcliff Street Bristol BS1 6NP to Raving Towers Millburn Hill Road Coventry CV4 7HS on 2021-03-12
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 11th, January 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, September 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, September 2020
| incorporation
|
Free Download
(30 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, September 2020
| capital
|
Free Download
(2 pages)
|
AP03 |
On 2020-09-11 - new secretary appointed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2017-02-08
filed on: 8th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 3rd, March 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 13th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-06-12 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-05-01: 40.00 GBP
filed on: 5th, August 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 5th, August 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 5th, August 2015
| resolution
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 5th, August 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 5th, August 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 5th, August 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 5th, August 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, July 2015
| resolution
|
Free Download
|
AR01 |
Annual return made up to 2015-06-12 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-24: 40.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 29th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-06-12 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-07-10: 40.00 GBP
capital
|
|
AD01 |
Registered office address changed from the Quadrangle Imperial Square Cheltenham Gloucestershire GL50 1PZ England on 2013-12-17
filed on: 17th, December 2013
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, September 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bluevenn LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2014-06-30 to 2013-12-31
filed on: 21st, June 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2013-06-12 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-12 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-12 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-12 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Quadrangle Imperial Square Cheltenahm GL50 1PZ United Kingdom on 2013-06-17
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(31 pages)
|