BLUEPRINT CAFE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

25/04/2525 April 2025 Appointment of Mr Martin James Williams as a director on 2025-03-31

View Document

12/03/2512 March 2025 Termination of appointment of Gavin Eliot Cox as a director on 2025-02-17

View Document

12/03/2512 March 2025 Appointment of Constance Mae Salmon as a director on 2025-02-21

View Document

07/01/257 January 2025 Termination of appointment of David Michael Loewi as a director on 2024-12-31

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2023-09-30

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Full accounts made up to 2022-09-30

View Document

10/11/2310 November 2023 Satisfaction of charge 022739930008 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 022739930003 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 022739930009 in full

View Document

10/11/2310 November 2023 Satisfaction of charge 022739930005 in full

View Document

02/11/232 November 2023 Appointment of Mr Gavin Eliot Cox as a director on 2023-10-17

View Document

02/11/232 November 2023 Appointment of Mr Michael Anthony Welden as a director on 2023-10-17

View Document

19/10/2319 October 2023 Registration of charge 022739930012, created on 2023-10-17

View Document

18/10/2318 October 2023 Registration of charge 022739930011, created on 2023-10-17

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

09/06/239 June 2023 Registration of charge 022739930010, created on 2023-05-23

View Document

24/05/2324 May 2023 Registration of charge 022739930009, created on 2023-05-23

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Desmond Antony Lalith Gunewardena as a director on 2022-09-22

View Document

03/11/213 November 2021 Full accounts made up to 2020-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

12/03/1512 March 2015 SAIL ADDRESS CHANGED FROM:
90 HIGH HOLBORN
LONDON
WC1V 6XX
UNITED KINGDOM

View Document

12/03/1512 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

12/03/1512 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR TOBY CHARLES HARRIS

View Document

05/03/145 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 SAIL ADDRESS CREATED

View Document

05/03/145 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022739930003

View Document

07/05/137 May 2013 COMPANY BUSINESS 16/04/2013

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022739930002

View Document

13/02/1313 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALEX MCLAUCHLAN

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEX MCLAUCHLAN

View Document

10/02/1110 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX MCLAUCHLAN / 09/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL LOEWI / 09/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ANTONY LALITH GUNEWARDENA / 09/02/2011

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR ALEX MCLAUCHLAN

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 AUDITOR'S RESIGNATION

View Document

04/04/094 April 2009 AUDITOR'S RESIGNATION

View Document

02/04/092 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ADAM BELLAMY

View Document

06/01/096 January 2009 SECRETARY APPOINTED ALEX MCLAUCHLAN

View Document

19/02/0819 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0724 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0724 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/01/0721 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 22 SHAD THAMES LONDON SE1 2YU

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/01/01

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/03/004 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/02/954 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/936 December 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9319 August 1993 ADOPT MEM AND ARTS 10/08/93

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/9318 May 1993 REGISTERED OFFICE CHANGED ON 18/05/93 FROM: G OFFICE CHANGED 18/05/93 512 THE BUTLERS WHARF BUILDING 36 SHAD THAMES LONDON SE1 2YE

View Document

01/03/931 March 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 AUDITOR'S RESIGNATION

View Document

11/02/9311 February 1993 AUDITOR'S RESIGNATION

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/05/926 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 09/02/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 S252 DISP LAYING ACC 13/12/91

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

15/03/9115 March 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: G OFFICE CHANGED 15/03/91 THE DESIGN MUSEUM, BUTLER'S WHARF, SHAD THAMES, LONDON. SE1 2YD

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9010 October 1990 NC INC ALREADY ADJUSTED 21/09/90

View Document

10/10/9010 October 1990 � NC 1000/120000 21/09/90

View Document

25/07/9025 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/06/904 June 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: G OFFICE CHANGED 05/09/89 2 BACHES STREET LONDON N1 6UB

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 EXEMPTION FROM APPOINTING AUDITORS 310389

View Document

01/09/891 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

30/08/8930 August 1989 COMPANY NAME CHANGED LIFEBULGE LIMITED CERTIFICATE ISSUED ON 31/08/89

View Document

04/07/884 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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