Advanced company searchLink opens in new window

BLUE BELLA LTD

Company number 05566892

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)
07 Feb 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
17 Aug 2023 AA Full accounts made up to 31 December 2022
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 4 July 2023
  • GBP 619.0634
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
05 Oct 2022 CH01 Director's details changed for Professor Anthony Bendell on 1 October 2022
05 Oct 2022 CH01 Director's details changed for Miss Emily Bendell on 1 October 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Oct 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jul 2020 MR01 Registration of charge 055668920003, created on 27 July 2020
25 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
14 Jan 2020 AD01 Registered office address changed from The Lightbox, Unit 1.30 111 Power Road London W4 5PY United Kingdom to Brickfields, Unit 201 37 Cremer Street London E2 8HD on 14 January 2020
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 557.38
23 Jul 2019 AD01 Registered office address changed from G24 G24 the Lightbox 111 Power Road London W4 5PY England to The Lightbox, Unit 1.30 111 Power Road London W4 5PY on 23 July 2019
23 Jul 2019 TM02 Termination of appointment of Louise Ellen Gunning as a secretary on 26 October 2018
15 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2016
  • GBP 414.55
20 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 AP01 Appointment of Ms Tracy Lewis as a director on 10 July 2018
30 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016