Advanced company searchLink opens in new window

THE BLOGGER PROGRAMME LIMITED

Company number 09177080

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2024 AD01 Registered office address changed from 29 Hardy Road Norwich Norfolk NR1 1JN to Kiln House Pottergate Norwich Norfolk NR2 1DX on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Matthew Arthur Truman as a director on 1 February 2024
01 Feb 2024 PSC07 Cessation of True Capital Partners Llp as a person with significant control on 1 February 2024
23 Nov 2023 AD01 Registered office address changed from Jacquard House Old Bank of England Court Queen Street Norwich Norfolk NR2 4SX England to 29 Hardy Road Norwich Norfolk NR1 1JN on 23 November 2023
19 Oct 2023 CS01 Confirmation statement made on 15 August 2023 with updates
16 Aug 2023 AA Total exemption full accounts made up to 31 March 2022
05 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Feb 2022 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to Jacquard House Old Bank of England Court Queen Street Norwich Norfolk NR2 4SX on 15 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 MR04 Satisfaction of charge 091770800001 in full
19 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
12 Mar 2021 TM01 Termination of appointment of Paul Andrew Cocker as a director on 11 March 2021
11 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 September 2020
  • GBP 3.609642
30 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 3.549178
27 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
15 May 2019 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2018 MR01 Registration of charge 091770800001, created on 31 December 2018
24 Sep 2018 AA Micro company accounts made up to 31 March 2018