BLUEVENN GROUP HOLDINGS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewSatisfaction of charge 051895300005 in full

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of Michael Hill as a director on 2022-10-11

View Document

28/03/2528 March 2025 Appointment of Mr Matthew Harnden Smith as a director on 2025-03-25

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

23/10/2323 October 2023 Termination of appointment of Kin Gill as a director on 2023-09-30

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Sub-division of shares on 2022-06-10

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

19/01/2319 January 2023 Change of details for Bluevenn Group Limited as a person with significant control on 2023-01-18

View Document

19/01/2319 January 2023 Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-19

View Document

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

View Accounts

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

17/10/2217 October 2022 Appointment of Mr Kin Gill as a director on 2022-10-11

View Document

16/02/2216 February 2022 Full accounts made up to 2021-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Previous accounting period extended from 2020-12-31 to 2021-02-28

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

15/09/2015 September 2020 SECRETARY APPOINTED MR NEIL KEVIN THOMAS

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051895300004

View Document

19/10/1819 October 2018 SECOND FILING OF AP01 FOR IAIN FRASER LOVATT

View Document

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051895300003

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2016

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051895300004

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051895300003

View Document

03/11/173 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

07/10/157 October 2015 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC PO BOX PO BOX 82 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 7NH

View Document

07/10/157 October 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR STEVEN KLIN

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY MANOJ PAUL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRAD WILSON

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR MANOJ PAUL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEACH

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR IAIN LOVATT

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR KEVIN NEIL THOMAS

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR DAVID MARK JAMESON

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED SMARTFOCUS GROUP LIMITED CERTIFICATE ISSUED ON 18/09/13

View Document

18/09/1318 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/131 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

01/08/131 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/07/13 STATEMENT OF CAPITAL GBP 11381.67

View Document

31/07/1331 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1331 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 1011381.67

View Document

31/07/1331 July 2013 STATEMENT BY DIRECTORS

View Document

31/07/1331 July 2013 REDUCE ISSUED CAPITAL 30/07/2013

View Document

31/07/1331 July 2013 SOLVENCY STATEMENT DATED 30/07/13

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR BRAD THOMAS WILSON

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MANOJ KUMAR PAUL

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUY PORRÉ

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR ADRIAN JAMES BEACH

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HEYS

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 AUDITOR'S RESIGNATION

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR GUY PORRÉ

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MR MANOJ PAUL

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CREAMER

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR NICHOLAS PETER HEYS

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY NEIL THOMAS

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS

View Document

16/09/1116 September 2011 26/07/11 BULK LIST

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR CURT BLOOM

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GATER

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAYNARD

View Document

13/06/1113 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 1011381.66

View Document

09/06/119 June 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

09/06/119 June 2011 RED ISS CAP & MIN OC

View Document

09/06/119 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 0.01

View Document

09/06/119 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 956760.43

View Document

09/06/119 June 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/06/119 June 2011 SCHEME OF ARRANGEMENT

View Document

24/05/1124 May 2011 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/04/1120 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERHILL

View Document

20/08/1020 August 2010 26/07/10 BULK LIST

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURT FREDERIC BLOOM / 26/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURT FREDERIC BLOOM / 26/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURT FREDERIC BLOOM / 26/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GATER / 26/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER UNDERHILL / 26/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MAYNARD / 26/07/2010

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL THOMAS / 26/07/2010

View Document

30/06/1030 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1030 June 2010 OFFICE BUSINESS 28/06/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR NEIL THOMAS

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR PAUL ADRIAN CREAMER

View Document

19/04/1019 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CURT BLOOM / 01/06/2009

View Document

21/07/0921 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/086 August 2008 RETURN MADE UP TO 26/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/07/0823 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0830 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/08/078 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 26/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0615 June 2006 SHARES AGREEMENT OTC

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 ARTICLES OF ASSOCIATION

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: TROCOLL HOUSE, WAKERING ROAD, BARKING, LONDON 1G11 8PD

View Document

19/04/0619 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 1 REDCLIFF STREET, BRISTOL, BS1 6NP

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 SHARES AGREEMENT OTC

View Document

05/09/055 September 2005 RETURN MADE UP TO 26/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0531 May 2005 MINUTES OF MEETING

View Document

20/04/0520 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 SHARES AGREEMENT OTC

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 £ NC 50000/2500000 12/1

View Document

21/10/0421 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0421 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/0421 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0421 October 2004 NC INC ALREADY ADJUSTED 12/10/04

View Document

21/10/0421 October 2004 S-DIV 12/10/04

View Document

21/10/0421 October 2004 S-DIV 12/10/04

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 PROSPECTUS

View Document

13/10/0413 October 2004 APPLICATION COMMENCE BUSINESS

View Document

13/10/0413 October 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/09/0413 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 COMPANY NAME CHANGED QUAYSHELFCO 1110 PLC CERTIFICATE ISSUED ON 07/09/04

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information