Advanced company searchLink opens in new window

BLUE VELVET INNOVATIONS LTD

Company number 12385105

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)
27 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 16 November 2023
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
28 Feb 2024 CH01 Director's details changed for Mr Shabbir Huzefa Mookhtiar on 26 February 2024
28 Feb 2024 AD01 Registered office address changed from Regus Building No 03, Concorde Park Concorde Road Maidenhead Berkshire SL6 4BY England to 85 Great Portland Street First Floor London W1W 7LT on 28 February 2024
28 Feb 2024 PSC04 Change of details for Mr Shabbir Huzefa Mookhtiar as a person with significant control on 26 February 2024
03 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 146.8533
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 7 November 2023
  • GBP 144.9528
20 Dec 2023 TM01 Termination of appointment of Dinesh Nanaji Patil as a director on 31 August 2023
16 Nov 2023 CS01 16/11/23 Statement of Capital gbp 146.8533
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/03/2024
16 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
20 Mar 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
17 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 January 2023
  • GBP 144.2532
22 Dec 2022 TM01 Termination of appointment of Haiping Zhou as a director on 16 June 2022
05 Sep 2022 AA Unaudited abridged accounts made up to 31 January 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 June 2021
  • GBP 112.4335
08 Feb 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
08 Feb 2022 PSC04 Change of details for Mr Shabbir Huzefa Mookhtiar as a person with significant control on 2 January 2022
08 Feb 2022 CH01 Director's details changed for Mr Shabbir Huzefa Mookhtiar on 2 January 2022
28 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
05 Oct 2021 AP01 Appointment of Mr Haiping Zhou as a director on 4 October 2021
19 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/06/2020