BLUEPRINT PARTNERS CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 31/12/19 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/03/2017 March 2020 CESSATION OF STEPHEN ROBERT TODD AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TODD

View Document

21/09/1821 September 2018 COMPANY NAME CHANGED COMPLETE GENIUS CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 21/09/18

View Document

05/01/185 January 2018 CESSATION OF STUART DUNCAN ERSKINE AS A PSC

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART ERSKINE

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 352 HALL ROAD NORWICH NR4 6NF

View Document

05/01/185 January 2018 Registered office address changed from , 352 Hall Road, Norwich, NR4 6NF to Shahidullah & Co 299a Bethnal Green Road London E2 6AH on 2018-01-05

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/01/1610 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Registered office address changed from , 10 Fulton Close, Norwich, NR4 6HX to Shahidullah & Co 299a Bethnal Green Road London E2 6AH on 2015-12-07

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 10 FULTON CLOSE NORWICH NR4 6HX

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ERSKINE / 04/03/2013

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Registered office address changed from , Old Truman Brewery 91 Brick Lane, London, E1 6QL to Shahidullah & Co 299a Bethnal Green Road London E2 6AH on 2014-10-16

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM OLD TRUMAN BREWERY 91 BRICK LANE LONDON E1 6QL

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 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