Advanced company searchLink opens in new window

BLUECO LIMITED

Company number 03196199

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)
01 Jul 2014 AP04 Appointment of Ls Company Secretaries Limited as a secretary
27 Jun 2014 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF on 27 June 2014
27 Jun 2014 AP01 Appointment of Mr Adrian Michael De Souza as a director
27 Jun 2014 AP01 Appointment of Mrs Despina Don-Wauchope as a director
27 Jun 2014 AP01 Appointment of Mr Christopher Marshall Gill as a director
27 Jun 2014 AP01 Appointment of Mr Gary Brian Sherwin as a director
02 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,000,010
21 May 2014 TM01 Termination of appointment of Mohammed Khan as a director
15 Apr 2014 MEM/ARTS Memorandum and Articles of Association
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2014 AP01 Appointment of Mr Mohammed Shahraz Khan as a director
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed
06 Mar 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2013 AA Full accounts made up to 30 June 2013
30 Sep 2013 MR04 Satisfaction of charge 4 in full
30 Sep 2013 MR04 Satisfaction of charge 5 in full
30 Sep 2013 MR04 Satisfaction of charge 2 in full
30 Sep 2013 MR04 Satisfaction of charge 3 in full
30 Sep 2013 MR04 Satisfaction of charge 1 in full
29 Aug 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
16 May 2013 AA Full accounts made up to 30 June 2012
09 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Stephen Grist as a director