Advanced company searchLink opens in new window

BLUE ETHOS LIMITED

Company number 07002544

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)
22 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
21 Mar 2023 TM01 Termination of appointment of Richard Crathorne as a director on 21 March 2023
29 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
14 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
21 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
24 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
21 Apr 2020 CH01 Director's details changed for Mr Richard Crathorne on 15 April 2019
21 Apr 2020 CH01 Director's details changed for Mr Richard Crathorne on 15 April 2019
22 Jun 2019 AA Micro company accounts made up to 30 November 2018
16 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
30 Aug 2018 CH01 Director's details changed for Mr Steven Peter Swoffer on 30 August 2018
30 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 30 November 2018
18 Jun 2018 CH01 Director's details changed for Mr Steven Swoffer on 18 June 2018
16 Apr 2018 AP01 Appointment of Mr Steven Swoffer as a director on 20 March 2018
16 Apr 2018 AD01 Registered office address changed from 95 Spencer Street Birmingham B18 6DA England to The Jewellery Business Centre 95 Spencer Street Birmingham B18 6DA on 16 April 2018
13 Apr 2018 PSC02 Notification of Blue Ethos Digital Limited as a person with significant control on 20 March 2018
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
13 Apr 2018 PSC07 Cessation of Sarah Louise Perks as a person with significant control on 20 March 2018
13 Apr 2018 AD01 Registered office address changed from 8a Stallings Lane Stallings Lane Kingswinford West Midlands DY6 7HU England to 95 Spencer Street Birmingham B18 6DA on 13 April 2018
13 Apr 2018 TM01 Termination of appointment of Sarah Louise Perks as a director on 20 March 2018
13 Apr 2018 TM01 Termination of appointment of Christopher Kelvin Perks as a director on 20 March 2018