Advanced company searchLink opens in new window

BLURRT LIMITED

Company number 08119577

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)
27 Jul 2015 TM01 Termination of appointment of Huw Marshall as a director on 6 July 2015
27 Jul 2015 TM01 Termination of appointment of Huw Marshall as a director on 6 July 2015
15 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 18
28 Jul 2014 AD01 Registered office address changed from C/O Jason Smith Craig Lea Crickhowell Road Gilwern Abergavenny Gwent NP7 0DE Wales to Springboard Business Centre Llantarnam Industrial Park Cwmbran Gwent NP44 3AW on 28 July 2014
03 Apr 2014 AP01 Appointment of Mr Lloyd Gooding as a director
24 Feb 2014 AP01 Appointment of Huw Marshall as a director
24 Feb 2014 SH01 Statement of capital following an allotment of shares on 12 February 2014
  • GBP 18.00
24 Feb 2014 TM01 Termination of appointment of Andrew Cargill as a director
24 Feb 2014 TM01 Termination of appointment of Daniel Lewis as a director
24 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Aug 2013 AP01 Appointment of Mr Daniel Lewis as a director
24 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
24 Jul 2013 CH01 Director's details changed for Mr Jason Robert Smith on 1 June 2013
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 10.00
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 8.5
18 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jan 2013 SH02 Sub-division of shares on 8 January 2013
01 Nov 2012 AP01 Appointment of Mr Nicholas Fitz Hardinge Miller as a director
01 Nov 2012 AP01 Appointment of Andrew Paul Cargill as a director
16 Aug 2012 CERTNM Company name changed blurt LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
16 Aug 2012 CONNOT Change of name notice
26 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted