Advanced company searchLink opens in new window

BLUESPOT.IO LTD

Company number 09804168

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)
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2023 SH05 Statement of capital on 22 March 2022
  • GBP 35.41
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 22 March 2022
27 Sep 2023 SH06 Cancellation of shares. Statement of capital on 19 October 2021
  • GBP 30
01 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 1/11/2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 27
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
22 Mar 2022 TM01 Termination of appointment of Thomas Austrin Langley as a director on 22 March 2022
22 Mar 2022 PSC07 Cessation of Thomas Austrin Langley as a person with significant control on 22 March 2022
21 Feb 2022 PSC01 Notification of James Nicholas Evans as a person with significant control on 21 February 2022
21 Feb 2022 AP01 Appointment of Mr James Nicholas Evans as a director on 21 February 2022
02 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jul 2020 AD01 Registered office address changed from 121-125 Charing Cross Road London WC2H 0EW England to 124 Thornlaw Road London SE27 0SB on 24 July 2020
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 35.41
02 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
20 Aug 2018 AA Micro company accounts made up to 31 December 2017
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 32.44
23 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2017 AD01 Registered office address changed from 2nd Floor 29 - 31 Oxford Street London W1D 2DR England to 121-125 Charing Cross Road London WC2H 0EW on 1 November 2017