Advanced company searchLink opens in new window

BLUEBIRD TOYS (UK) LIMITED

Company number 02314631

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)
31 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
01 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Feb 2021 AP01 Appointment of Mr Michael Joseph Pellegrino as a director on 1 February 2021
12 Nov 2020 CH01 Director's details changed for Mr Prashant Bapna on 26 October 2020
10 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with updates
09 Nov 2020 AA Full accounts made up to 31 December 2019
06 May 2020 PSC05 Change of details for Bluebird Toys Limited as a person with significant control on 27 April 2020
27 Apr 2020 AD01 Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to 3rd Floor the Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 27 April 2020
21 Apr 2020 PSC05 Change of details for Bluebird Toys Limited as a person with significant control on 6 April 2020
08 Apr 2020 CH01 Director's details changed for Mr Prashant Bapna on 6 April 2020
06 Apr 2020 AD01 Registered office address changed from Mattel House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB to The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ on 6 April 2020
09 Jan 2020 SH20 Statement by Directors
09 Jan 2020 SH19 Statement of capital on 9 January 2020
  • GBP 1
09 Jan 2020 CAP-SS Solvency Statement dated 02/12/19
09 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
05 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Aug 2019 CH01 Director's details changed for Mr Prashant Bapna on 21 August 2019
21 Jan 2019 TM01 Termination of appointment of Dean William Ikin as a director on 11 January 2019
18 Jan 2019 AP01 Appointment of Mr Prashant Bapna as a director on 11 January 2019
24 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with no updates