Advanced company searchLink opens in new window

THE BLUES KITCHEN MANCHESTER LIMITED

Company number 11979375

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
16 Jan 2024 PSC04 Change of details for Mr Rizwan Khaleel Shaikh as a person with significant control on 16 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Steven Ian Ball on 16 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Rizwan Khaleel Shaikh on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from Bcl House 2 Pavillion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 16 January 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 May 2021 AA Accounts for a dormant company made up to 31 December 2019
26 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Mar 2021 PSC04 Change of details for Mr Steven Ian Ball as a person with significant control on 26 March 2021
26 Feb 2021 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
07 Apr 2020 MR01 Registration of charge 119793750001, created on 27 March 2020
07 Apr 2020 MR01 Registration of charge 119793750002, created on 27 March 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
13 Jan 2020 PSC01 Notification of Rizwan Khaleel Shaikh as a person with significant control on 3 May 2019
13 Jan 2020 PSC01 Notification of Steven Ian Ball as a person with significant control on 3 May 2019
13 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 13 January 2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 1,000
28 May 2019 PSC09 Withdrawal of a person with significant control statement on 28 May 2019
24 May 2019 CH01 Director's details changed for Mr. Steven Ian Ball on 24 May 2019
24 May 2019 CH01 Director's details changed for Mr. Rizwan Khaleel Shaikh on 24 May 2019