Advanced company searchLink opens in new window

BLUE BOMBINI LIMITED

Company number 10757115

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)
04 Apr 2024 AP01 Appointment of Mrs Karen Baker as a director on 13 February 2024
04 Apr 2024 AP01 Appointment of Mr Michael Barry Barber as a director on 13 February 2024
13 Feb 2024 AP01 Appointment of Mrs Sandra Monica Thomas as a director on 13 February 2024
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
12 Oct 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 September 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-04
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 AP04 Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 9 December 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
08 Oct 2019 PSC07 Cessation of Richard Gravestock as a person with significant control on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from 338 London Road Portsmouth PO2 9JY England to 10 English Business Park English Close Hove East Sussex BN3 7ET on 8 October 2019
08 Oct 2019 TM01 Termination of appointment of Richard Gravestock as a director on 8 October 2019
08 Aug 2019 AD02 Register inspection address has been changed to 338 London Road Portsmouth Hampshire PO2 9JY
07 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 TM01 Termination of appointment of Karen Louise Hewett as a director on 15 July 2019
15 Jul 2019 TM01 Termination of appointment of Natalie Francesca Gravestock as a director on 15 July 2019
26 Mar 2019 MR01 Registration of charge 107571150001, created on 26 March 2019
10 Mar 2019 AP01 Appointment of Mrs Natalie Francesca Gravestock as a director on 1 March 2019