Advanced company searchLink opens in new window

BLUE LATITUDE NETWORK LIMITED

Company number 04663183

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)
10 Nov 2017 PSC01 Notification of Georgina Bassett as a person with significant control on 10 November 2017
16 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,004
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,004
29 Sep 2014 AP01 Appointment of Ms Elisa Maria Del Galdo Miles as a director on 12 September 2014
22 Aug 2014 AD01 Registered office address changed from 2Nd Floor 2-6 Northburgh Street London EC1V 0AY to Crusader House 145 - 157 St John Street London EC1V 4QJ on 22 August 2014
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,004
05 Sep 2013 AD01 Registered office address changed from 2-6 2Nd Floor Northburgh Street London EC1V 0AY England on 5 September 2013
05 Sep 2013 AD01 Registered office address changed from Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR on 5 September 2013
07 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Martin Richard Brass on 18 January 2013
14 May 2012 AA Total exemption small company accounts made up to 31 December 2011
01 May 2012 AP03 Appointment of Mr Robert Edward Bassett as a secretary
01 May 2012 TM02 Termination of appointment of Georgina Bassett as a secretary
20 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Martin Richard Brass on 20 February 2012
30 Nov 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
14 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
04 Mar 2011 CH01 Director's details changed for Chris Field on 11 February 2011