BLUEPRINT ARCHITECTURAL DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
07/04/257 April 2025 | Registered office address changed from Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA to 5 Blotts Barn Brooks Road Raunds Northamptonshire NN9 6NS on 2025-04-07 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with updates |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-02-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085504170002 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
01/06/171 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
24/04/1724 April 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 68 |
24/04/1724 April 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ANNA-LOUISE JARDINE |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/11/1426 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085504170001 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/07/133 July 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
30/05/1330 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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