Advanced company searchLink opens in new window

BLU ORB LTD

Company number 08021558

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)
24 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with updates
10 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
23 Jun 2017 AA Micro company accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
16 Apr 2015 CH01 Director's details changed for Mr Daniel Stuart King on 1 March 2015
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AD01 Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom to 2 Elvin Way Sweet Briar Industrial Estate Norwich Norfolk NR3 2BB on 28 July 2014
23 Jun 2014 AD01 Registered office address changed from 16 Zobel Close Sweet Briar Road Industrial Estate Norwich Norfolk NR3 2BY on 23 June 2014
14 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
23 Aug 2013 TM01 Termination of appointment of Jayson Nicholas as a director