BLUE CURRENT LTD

Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Adrienne Simes as a director on 2025-03-12

View Document

05/06/255 June 2025 NewAppointment of Mr Gaurav Baruah as a director on 2025-03-12

View Document

12/02/2512 February 2025 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2025-01-01

View Document

09/01/259 January 2025 Termination of appointment of Craig Davis as a director on 2025-01-01

View Document

09/01/259 January 2025 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01

View Document

09/01/259 January 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01

View Document

09/01/259 January 2025 Appointment of Mr Adam Beech Penney as a director on 2025-01-01

View Document

09/01/259 January 2025 Termination of appointment of Jose Cabellero as a director on 2025-01-01

View Document

27/12/2427 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

14/11/2414 November 2024 Appointment of Eda Alakan as a director on 2024-11-14

View Document

14/11/2414 November 2024 Appointment of Mr Craig Davis as a director on 2024-11-14

View Document

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-10-22

View Document

07/10/247 October 2024 Certificate of change of name

View Document

22/08/2422 August 2024 Termination of appointment of Max Joseph Botschen as a director on 2024-08-21

View Document

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

View Document

22/08/2422 August 2024 Appointment of Mr Jose Cabellero as a director on 2024-08-21

View Document

22/08/2422 August 2024 Appointment of Ms Jennifer Elizabeth Lambkin as a director on 2024-08-21

View Document

22/08/2422 August 2024 Appointment of Ms Adrienne Simes as a director on 2024-08-21

View Document

22/08/2422 August 2024 Notification of Stephen Allen Schwarzman as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Cessation of Arrow Global Birch Holdings Limited as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Statement of capital following an allotment of shares on 2024-08-21

View Document

22/08/2422 August 2024 Termination of appointment of Nickolas George Blackburn as a director on 2024-08-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

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

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

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

View Document

04/07/234 July 2023 Notification of Arrow Global Birch Holdings Limited as a person with significant control on 2023-06-28

View Document

04/07/234 July 2023 Cessation of Ngb Invest Ltd as a person with significant control on 2023-06-28

View Document

04/07/234 July 2023 Cessation of Joseph Invest Ltd as a person with significant control on 2023-06-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2022-11-22 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

04/11/214 November 2021 Notification of Joseph Invest Ltd as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Max Joseph Botschen as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Notification of Ngb Invest Ltd as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Cessation of Nickolas George Blackburn as a person with significant control on 2021-11-04

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2021-05-31

View Document

04/08/214 August 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2011 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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