Advanced company searchLink opens in new window

BLUEBIRD GLOBAL LIMITED

Company number 08329530

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)
20 Dec 2023 CH01 Director's details changed for Mr Christophe Bruno Camille Delacroix on 2 October 2023
20 Dec 2023 AD01 Registered office address changed from Victory House 99-101 Regent Street London W1B 4RS England to Pill Box Studios, Pb301, 115 Coventry Road London E2 6GG on 20 December 2023
28 Nov 2023 AA Micro company accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2021
20 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
20 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
20 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
06 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 MR01 Registration of charge 083295300001, created on 9 May 2020
14 May 2020 PSC04 Change of details for Mr Christophe Delacroix as a person with significant control on 14 May 2020
19 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 PSC04 Change of details for Mr Christophe Delacroix as a person with significant control on 1 January 2017
07 Jun 2019 AD01 Registered office address changed from 52/54 Broadwick Street Room 13 London London W1F 7AH England to Victory House 99-101 Regent Street London W1B 4RS on 7 June 2019
04 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
05 Nov 2018 TM01 Termination of appointment of Victor Trokoudes as a director on 22 October 2018
05 Nov 2018 PSC07 Cessation of Victor Trokoudes as a person with significant control on 1 January 2017
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates
15 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 AD01 Registered office address changed from 36 Lexington Street 1st Floor London W1F 0LJ to 52/54 Broadwick Street Room 13 London London W1F 7AH on 26 June 2017