BLUEPRINT INTERIOR ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-02-15 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
21/11/2321 November 2023 | Micro company accounts made up to 2023-02-28 |
15/11/2315 November 2023 | Satisfaction of charge 075305260001 in full |
29/10/2329 October 2023 | Registered office address changed from 25a Burley Road Oakham Rutland LE15 6DH England to The Firs 39 Smeeton Road Kibworth Beauchamp Leicestershire LE8 0LG on 2023-10-29 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM THE LIMES 12 CHURCH STREET EASTON ON THE HILL STAMFORD RUTLAND PE9 3LL |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 075305260001 |
26/10/1826 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
20/05/1620 May 2016 | SECRETARY APPOINTED MR JAMIE ROBINSON |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
29/02/1629 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
04/03/154 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
20/02/1420 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE ELIZABETH ROBINSON / 15/02/2013 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/09/126 September 2012 | REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 150 UPPER NEW WALK LEICESTER LEICS LE1 7QA ENGLAND |
07/03/127 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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