Advanced company searchLink opens in new window

BLUEPRINT PARTNERS INTERNATIONAL LIMITED

Company number 09684768

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)
06 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
06 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
06 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
06 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
28 Mar 2024 PSC04 Change of details for Ms Lucy Hayman as a person with significant control on 26 October 2023
28 Mar 2024 CH01 Director's details changed for Miss Lucy Hayman on 26 October 2023
18 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
17 Mar 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
15 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
13 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
13 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
25 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
17 Jan 2023 AP01 Appointment of Mr Rhys Kirkham as a director on 17 January 2023
17 Jan 2023 AP01 Appointment of Mr Mark Anand as a director on 17 January 2023
08 Jul 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
08 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
08 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
08 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
17 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
05 Jan 2022 AD01 Registered office address changed from Building 3, Chiswick Park Chiswick High Road London W4 5YA England to 126-128 New Kings Road London SW6 4LZ on 5 January 2022
11 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
20 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 30 September 2019
15 Sep 2020 AD01 Registered office address changed from 75 Wadham Road London SW15 2YR to Building 3, Chiswick Park Chiswick High Road London W4 5YA on 15 September 2020
27 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates