BLUEPRINT PUBLIC RELATIONS LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
09/08/249 August 2024 | Application to strike the company off the register |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-09-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
29/11/2329 November 2023 | Registered office address changed from 192-198 Vauxhall Bridge Road London SW1V 1DX England to 24-32 Stephenson Way London NW1 2HD on 2023-11-29 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/03/202 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/03/195 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/04/1830 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/02/165 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/01/158 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/03/1411 March 2014 | PREVSHO FROM 31/03/2014 TO 30/09/2013 |
07/01/147 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
13/08/1213 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/01/129 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/02/103 February 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LOUISE THOMPSON / 03/01/2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AIMEE ELIZABETH NORMAN / 03/01/2010 |
03/07/093 July 2009 | 31/03/09 TOTAL EXEMPTION FULL |
05/02/095 February 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/01/084 January 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
17/06/0717 June 2007 | REGISTERED OFFICE CHANGED ON 17/06/07 FROM: 21 NORTHOLME ROAD HIGHBURY LONDON N5 2UZ |
21/02/0721 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
08/02/068 February 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
16/04/0416 April 2004 | NEW DIRECTOR APPOINTED |
08/03/048 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
06/01/046 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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