BLUEPRINT CAPITAL LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Registered office address changed from 28 Throgmorton Street London EC2N 2AN England to 1a Old Bond Street 1a Old Bond Street London W1S 4PB on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from 1a Old Bond Street 1a Old Bond Street London W1S 4PB England to 1a Old Bond Street London W1S 4PB on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 18 KING WILLIAM STREET LONDON EC4N 7BP ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

06/12/186 December 2018 CESSATION OF ZHONGQING PANG AS A PSC

View Document

06/12/186 December 2018 CESSATION OF ZONGWEN YU AS A PSC

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR YU SONG / 05/12/2018

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR ZONGWEN YU

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

21/11/1821 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 30 CROWN PLACE EARL STREET LONDON EC2A 4ES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ZHONGQING PANG

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZONGWEN YU / 27/02/2017

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/05/1631 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/15

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/03/1527 March 2015 01/01/15 STATEMENT OF CAPITAL GBP 333334

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR ZONGWEN YU

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 45 KING WILLIAM STREET LONDON EC4R 9AN

View Document

20/03/1420 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR YU SONG

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 33 THROGMORTON STREET LONDON EC2N 2BR ENGLAND

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 23 BILL HAMLING CLOSE LONDON SE9 3LP

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED MONO ETRADE LTD. CERTIFICATE ISSUED ON 13/05/13

View Document

10/04/1310 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ZHONGQING PANG / 01/02/2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 504 HARLEY HOUSE 11 FRANCES WHARF, LONDON E14 7FP UNITED KINGDOM

View Document

27/02/1227 February 2012 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