Advanced company searchLink opens in new window

BLUE OWL NETWORK LTD

Company number 09633716

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)
24 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
25 Sep 2023 AA Full accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
01 Nov 2022 TM01 Termination of appointment of Paul Livsey as a director on 31 October 2022
26 Sep 2022 TM01 Termination of appointment of Martin James Nolan as a director on 30 August 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
30 Nov 2021 AA Full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
24 Feb 2021 AA Total exemption full accounts made up to 29 April 2020
16 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 9,092
11 Aug 2020 AA01 Current accounting period shortened from 29 April 2021 to 31 March 2021
07 Aug 2020 AP03 Appointment of Mrs Claire Vanessa Baty as a secretary on 31 July 2020
07 Aug 2020 AP01 Appointment of Mr Nathan James Coe as a director on 31 July 2020
07 Aug 2020 AP01 Appointment of Mr James Jonathan Warner as a director on 31 July 2020
07 Aug 2020 AP01 Appointment of Ms Catherine Rose Faiers as a director on 31 July 2020
07 Aug 2020 PSC02 Notification of Auto Trader Limited as a person with significant control on 31 July 2020
07 Aug 2020 AD01 Registered office address changed from The Granary No 50 Barton Road Worsley Manchester M28 2EB to 1 Tony Wilson Place Manchester M15 4FN on 7 August 2020
07 Aug 2020 TM01 Termination of appointment of Alex James as a director on 31 July 2020
07 Aug 2020 TM01 Termination of appointment of David Maude as a director on 31 July 2020
27 Jul 2020 PSC07 Cessation of Martin James Nolan as a person with significant control on 15 November 2016
30 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
31 Mar 2020 SH10 Particulars of variation of rights attached to shares
31 Mar 2020 SH08 Change of share class name or designation
19 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association