Advanced company searchLink opens in new window

BLUE KANGAROO DESIGN HOLDINGS LIMITED

Company number 10423563

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)
23 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
16 Aug 2022 AD01 Registered office address changed from 1 Mcmillian Close Saltwell Business Park Joicey Road Gateshead NE9 5BF United Kingdom to Dean Street Arch Dean Street Newcastle upon Tyne NE1 1PG on 16 August 2022
28 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
23 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 March 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
09 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
19 Oct 2018 CH01 Director's details changed for Mr Jason Andrew Knights on 19 October 2018
04 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Jun 2018 PSC01 Notification of Jason Knights as a person with significant control on 6 January 2017
06 Jun 2018 PSC07 Cessation of Muckle Director Limited as a person with significant control on 6 January 2017
22 Dec 2017 AD01 Registered office address changed from Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF United Kingdom to 1 Mcmillian Close Saltwell Business Park Joicey Road Gateshead NE9 5BF on 22 December 2017
26 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
09 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06
08 Jan 2017 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF on 8 January 2017
06 Jan 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
06 Jan 2017 AP01 Appointment of Mr Jason Knights as a director on 6 January 2017
06 Jan 2017 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 6 January 2017
06 Jan 2017 TM01 Termination of appointment of Andrew John Davison as a director on 6 January 2017
12 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-12
  • GBP 1