Advanced company searchLink opens in new window

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

Company number 08035563

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)
04 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 October 2013
  • GBP 19,021,379
19 Jul 2013 AP01 Appointment of Mr Andrew William Hicks as a director
19 Jul 2013 TM01 Termination of appointment of Matthew Spetzler as a director
03 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
07 Mar 2013 AP01 Appointment of Mr Robert James Farrell as a director
06 Mar 2013 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary
06 Mar 2013 AP03 Appointment of Mr Christopher Michael Soanes as a secretary
25 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 July 2012
  • GBP 10,000
25 Feb 2013 TM01 Termination of appointment of David Gibbon as a director
20 Dec 2012 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 20 December 2012
07 Nov 2012 AD01 Registered office address changed from Bramley House the Guildway Artington Guildford Surrey GU3 1LR on 7 November 2012
23 Aug 2012 CERTNM Company name changed kinetic holdco LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-07
20 Aug 2012 AP01 Appointment of Mr David Gibbon as a director
20 Aug 2012 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 20 August 2012
16 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-07
16 Aug 2012 CONNOT Change of name notice
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2012 AA01 Current accounting period shortened from 1 April 2013 to 31 March 2013
18 Apr 2012 AA01 Current accounting period shortened from 30 April 2013 to 1 April 2013
18 Apr 2012 NEWINC Incorporation