Advanced company searchLink opens in new window

BLUEBLOODED MEDICAL LIMITED

Company number 08598550

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
01 Sep 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
11 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 July 2020
06 Sep 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
04 Feb 2019 AA Micro company accounts made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
12 Mar 2018 AA Micro company accounts made up to 31 July 2017
15 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
04 Jan 2017 AAMD Amended total exemption full accounts made up to 31 July 2016
21 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
21 Nov 2016 AD01 Registered office address changed from Mr Mafoko Mafoko 122 West Carriage House, Royal Carriage Mews, Roya Woolwich London SE18 6GA to 55 Nassau Drive Crowborough TN6 2GT on 21 November 2016
14 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
15 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
01 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 1
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Dec 2014 CERTNM Company name changed mafoko mafoko LIMITED\certificate issued on 31/12/14
  • RES15 ‐ Change company name resolution on 2014-12-18
31 Dec 2014 CONNOT Change of name notice
01 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
05 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05