BLUE CURRENT LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Termination of appointment of Adrienne Simes as a director on 2025-03-12 |
05/06/255 June 2025 New | Appointment of Mr Gaurav Baruah as a director on 2025-03-12 |
12/02/2512 February 2025 | Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2025-01-01 |
09/01/259 January 2025 | Termination of appointment of Craig Davis as a director on 2025-01-01 |
09/01/259 January 2025 | Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01 |
09/01/259 January 2025 | Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01 |
09/01/259 January 2025 | Appointment of Mr Adam Beech Penney as a director on 2025-01-01 |
09/01/259 January 2025 | Termination of appointment of Jose Cabellero as a director on 2025-01-01 |
27/12/2427 December 2024 | Statement of capital following an allotment of shares on 2024-12-20 |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2023-12-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
02/12/242 December 2024 | Confirmation statement made on 2024-11-22 with updates |
14/11/2414 November 2024 | Appointment of Eda Alakan as a director on 2024-11-14 |
14/11/2414 November 2024 | Appointment of Mr Craig Davis as a director on 2024-11-14 |
24/10/2424 October 2024 | Statement of capital following an allotment of shares on 2024-10-22 |
07/10/247 October 2024 | Certificate of change of name |
22/08/2422 August 2024 | Termination of appointment of Max Joseph Botschen as a director on 2024-08-21 |
22/08/2422 August 2024 | Registered office address changed from Belvedere 12 Booth Street Manchester M2 4AW United Kingdom to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2024-08-22 |
22/08/2422 August 2024 | Appointment of Mr Jose Cabellero as a director on 2024-08-21 |
22/08/2422 August 2024 | Appointment of Ms Jennifer Elizabeth Lambkin as a director on 2024-08-21 |
22/08/2422 August 2024 | Appointment of Ms Adrienne Simes as a director on 2024-08-21 |
22/08/2422 August 2024 | Notification of Stephen Allen Schwarzman as a person with significant control on 2024-08-21 |
22/08/2422 August 2024 | Cessation of Arrow Global Birch Holdings Limited as a person with significant control on 2024-08-21 |
22/08/2422 August 2024 | Statement of capital following an allotment of shares on 2024-08-21 |
22/08/2422 August 2024 | Termination of appointment of Nickolas George Blackburn as a director on 2024-08-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
04/12/234 December 2023 | Previous accounting period shortened from 2023-05-31 to 2022-12-31 |
04/12/234 December 2023 | Registered office address changed from 11 Golden Square London W1F 9JB England to Belvedere 12 Booth Street Manchester M2 4AW on 2023-12-04 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-22 with updates |
10/07/2310 July 2023 | Registered office address changed from 20 Anley Road London W14 0BY England to 11 Golden Square London W1F 9JB on 2023-07-10 |
04/07/234 July 2023 | Notification of Arrow Global Birch Holdings Limited as a person with significant control on 2023-06-28 |
04/07/234 July 2023 | Cessation of Ngb Invest Ltd as a person with significant control on 2023-06-28 |
04/07/234 July 2023 | Cessation of Joseph Invest Ltd as a person with significant control on 2023-06-28 |
10/05/2310 May 2023 | Confirmation statement made on 2022-11-22 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with updates |
04/11/214 November 2021 | Notification of Joseph Invest Ltd as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Cessation of Max Joseph Botschen as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Notification of Ngb Invest Ltd as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Cessation of Nickolas George Blackburn as a person with significant control on 2021-11-04 |
12/10/2112 October 2021 | Accounts for a dormant company made up to 2021-05-31 |
04/08/214 August 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2011 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company