- Company Overview for BLAQUA INTERIORS LIMITED (12651750)
- Filing history for BLAQUA INTERIORS LIMITED (12651750)
- People for BLAQUA INTERIORS LIMITED (12651750)
- More for BLAQUA INTERIORS LIMITED (12651750)
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 Sep 2023 | AA | Micro company accounts made up to 30 June 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
19 Aug 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
20 Apr 2022 | TM01 | Termination of appointment of Nigel Quashie as a director on 20 April 2022 | |
14 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jul 2021 | PSC01 | Notification of Nigel Quashie as a person with significant control on 27 July 2021 | |
27 Jul 2021 | PSC01 | Notification of Simon Richard Rous Green as a person with significant control on 27 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
16 Jul 2021 | AP01 | Appointment of Mr Nigel Quashie as a director on 16 July 2021 | |
16 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 12 March 2021
|
|
07 Jul 2021 | CH01 | Director's details changed for Mrs Deborah Louise Jeffery on 7 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mrs Deborah Louise Jeffery as a person with significant control on 5 July 2021 | |
06 Jul 2021 | PSC04 | Change of details for Mrs Deborah Louise Jeffery as a person with significant control on 5 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mrs Deborah Louise Jeffery on 5 July 2021 | |
05 Jul 2021 | PSC04 | Change of details for Mrs Deborah Louise Jeffery as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 8 Sondes Road Deal Kent CT14 7BW England to 8 Sondes Road Deal Kent CT14 7BW on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Sondes Road Deal Kent CT14 7BW on 5 July 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 February 2021
|
|
11 Jan 2021 | AP01 | Appointment of Mr Simon Richard Rous Green as a director on 11 January 2021 | |
08 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-08
|