BLUEPRINT GAMING LTD

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

14/02/2514 February 2025 Change of details for Mr Jurgen Stuhmeyer as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Jankia Gauselmann as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Notification of Jurgen Stuhmeyer as a person with significant control on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Mrs Jankia Gauselmann as a person with significant control on 2025-02-13

View Document

10/01/2510 January 2025 Notification of Michael Gauselmann as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Cessation of Paul Gauselmann as a person with significant control on 2024-09-30

View Document

10/01/2510 January 2025 Cessation of Armin Gauselmann as a person with significant control on 2024-09-30

View Document

02/01/252 January 2025 Registered office address changed from PO Box NG24 2EU Fortune House Northgate Terrace Northern Road Newark Nottinghamshire NG24 2EU United Kingdom to Blueprint House Northern Road Newark NG24 2EU on 2025-01-02

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

01/11/221 November 2022 Full accounts made up to 2021-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM FORTUNE HOUSE FORTUNE HOUSE NORTHGATE TERRACE, NORTHERN ROAD NEWARK NOTTINGHAMSHIRE NG24 2EU ENGLAND

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMIN GAUSELMANN

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GAUSELMANN

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANFRED STOFFERS

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE HANNAH POPE / 23/10/2017

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN BREESE

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS SOPHIE HANNAH POPE

View Document

13/07/1613 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM FORTUNE HOUSE FORTUNE HOUSE, NORTHERN TERRACE NORTHERN ROAD NEWARK NOTTINGHAMSHIRE NG24 2EU ENGLAND

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM UNIT 4.3 TRENTSIDE BUSINESS VILLAGE FARNDON ROAD NEWARK NOTTINGHAMSHIRE NG24 4XB

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BARFF

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062259480001

View Document

08/07/158 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM THE EXCHANGE,, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

10/04/1510 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR SIMON BARFF

View Document

17/07/1417 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COLE / 24/04/2014

View Document

21/02/1421 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/07/139 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COLE / 22/05/2012

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COLE / 14/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BREESE / 14/07/2011

View Document

12/07/1112 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER BREESE

View Document

03/03/113 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/06/1010 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BREESE / 01/10/2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COLE / 01/10/2009

View Document

09/03/109 March 2010 COMPANY NAME CHANGED BLUEPRINT ENTERTAINMENT UK LIMITED CERTIFICATE ISSUED ON 09/03/10

View Document

09/03/109 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MATTHEW CHARLES COLE

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 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