BLUPRINTX HOLDINGS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

28/04/2528 April 2025 Registration of charge 120365280007, created on 2025-04-23

View Document

28/04/2528 April 2025 Registration of charge 120365280005, created on 2025-04-23

View Document

28/04/2528 April 2025 Registration of charge 120365280006, created on 2025-04-23

View Document

24/04/2524 April 2025 Registration of charge 120365280004, created on 2025-04-23

View Document

16/04/2516 April 2025 Termination of appointment of Julie Anne Redfern as a director on 2025-04-11

View Document

28/02/2528 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

19/02/2519 February 2025 Registration of charge 120365280003, created on 2025-02-13

View Document

11/02/2511 February 2025 Appointment of Ms Julie Anne Redfern as a director on 2025-02-11

View Document

07/02/257 February 2025 Termination of appointment of David Antony Reeve as a director on 2025-02-04

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-09-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/10/2425 October 2024 Change of share class name or designation

View Document

21/10/2421 October 2024 Satisfaction of charge 120365280001 in full

View Document

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024 Change of share class name or designation

View Document

10/10/2410 October 2024 Resolutions

View Document

10/10/2410 October 2024 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Resolutions

View Document

07/10/247 October 2024 Particulars of variation of rights attached to shares

View Document

04/10/244 October 2024 Appointment of Mr David Antony Reeve as a director on 2024-09-19

View Document

03/10/243 October 2024 Termination of appointment of Neil Wilkes as a secretary on 2024-09-19

View Document

03/10/243 October 2024 Notification of Project Twenty Bidco Limited as a person with significant control on 2024-09-19

View Document

03/10/243 October 2024 Cessation of Tracey Ann Hackett as a person with significant control on 2024-09-19

View Document

03/10/243 October 2024 Cessation of Lee Christopher Hackett as a person with significant control on 2024-09-19

View Document

03/10/243 October 2024 Termination of appointment of Neil Wilkes as a director on 2024-09-19

View Document

03/10/243 October 2024 Termination of appointment of Michael Holt as a director on 2024-09-19

View Document

03/10/243 October 2024 Termination of appointment of William Covington as a director on 2024-09-19

View Document

23/09/2423 September 2024 Registration of charge 120365280002, created on 2024-09-19

View Document

02/09/242 September 2024 Cancellation of shares. Statement of capital on 2024-07-29

View Document

27/08/2427 August 2024 Purchase of own shares.

View Document

29/07/2429 July 2024 Resolutions

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2019-11-05

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Memorandum and Articles of Association

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Purchase of own shares.

View Document

02/10/232 October 2023 Cancellation of shares. Statement of capital on 2023-07-28

View Document

23/08/2323 August 2023 Purchase of own shares.

View Document

23/08/2323 August 2023 Cancellation of shares. Statement of capital on 2023-07-11

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

10/02/2310 February 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHRISTOPHER HACKETT

View Document

05/11/195 November 2019 ADOPT ARTICLES 23/09/2019

View Document

05/11/195 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120365280001

View Document

06/06/196 June 2019 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