Advanced company searchLink opens in new window

BLUEPRINT ESTATE AGENTS LUTON LIMITED

Company number 11571780

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)
18 Jan 2025 AA Micro company accounts made up to 30 September 2024
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
03 Jul 2024 TM01 Termination of appointment of Kunal Mehra as a director on 1 February 2024
26 Apr 2024 AD01 Registered office address changed from 1 Oscar House, 1B Fairfield Road Brentwood CM14 4LR England to Office 1 , Riverside Court Lower Southend Road Wickford SS11 8AW on 26 April 2024
30 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
05 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2023 AA Micro company accounts made up to 30 September 2023
04 Dec 2023 AA Micro company accounts made up to 30 September 2022
21 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
21 Jul 2022 AD01 Registered office address changed from 1 Oscar House Fairfield Road Brentwood CM14 4LR England to 1 Oscar House, 1B Fairfield Road Brentwood CM14 4LR on 21 July 2022
20 Jul 2022 AD01 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 1 Oscar House Fairfield Road Brentwood CM14 4LR on 20 July 2022
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
13 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
27 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2020 CS01 Confirmation statement made on 16 September 2020 with updates
26 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 CH01 Director's details changed for Mr Kunal Mehra on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from 57 Commercial Street London E1 6BD United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 16 September 2020
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2020 CS01 Confirmation statement made on 16 September 2019 with no updates