Advanced company searchLink opens in new window

INCENDIARY BLUE LIMITED

Company number 06151991

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)
26 Jan 2024 PSC04 Change of details for Mr Mark Edgington as a person with significant control on 25 January 2024
25 Jan 2024 AD01 Registered office address changed from Parkhall Business Centre Unit C21a 40 Martell Road London SE21 8EN England to C04.06 Parkhall 40 Martell Road Norwood London SE21 8EN on 25 January 2024
08 Jan 2024 CS01 Confirmation statement made on 23 November 2023 with updates
21 Nov 2023 AD01 Registered office address changed from Studio C04.06 Workspace 40 Martell Road London SE21 8EN England to Parkhall Business Centre Unit C21a 40 Martell Road London SE21 8EN on 21 November 2023
04 Jul 2023 AA Unaudited abridged accounts made up to 31 March 2023
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
22 Nov 2022 AD01 Registered office address changed from Parkhall Business Centre Unit C21a 40 Martell Road London SE21 8EN England to Studio C04.06 Workspace 40 Martell Road London SE218EN on 22 November 2022
27 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
22 Nov 2021 PSC04 Change of details for Mr Mark Edgington as a person with significant control on 22 September 2018
21 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
13 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
26 Jun 2020 AD01 Registered office address changed from Rm 405 the Frames 1 Phipp Street London London EC2A 4PS United Kingdom to Parkhall Business Centre Unit C21a 40 Martell Road London SE21 8EN on 26 June 2020
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
21 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Nov 2018 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX to Rm 405 the Frames 1 Phipp Street London London EC2A 4PS on 29 November 2018
20 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with updates
20 Nov 2018 PSC07 Cessation of Vassilia Kastelanides as a person with significant control on 20 November 2018
10 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
05 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Oct 2017 AA Micro company accounts made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
22 Sep 2017 PSC01 Notification of Vassilia Kastelanides as a person with significant control on 6 April 2016
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016