BLUPRINTX HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-05 with updates |
28/04/2528 April 2025 | Registration of charge 120365280007, created on 2025-04-23 |
28/04/2528 April 2025 | Registration of charge 120365280005, created on 2025-04-23 |
28/04/2528 April 2025 | Registration of charge 120365280006, created on 2025-04-23 |
24/04/2524 April 2025 | Registration of charge 120365280004, created on 2025-04-23 |
16/04/2516 April 2025 | Termination of appointment of Julie Anne Redfern as a director on 2025-04-11 |
28/02/2528 February 2025 | Group of companies' accounts made up to 2023-12-31 |
19/02/2519 February 2025 | Registration of charge 120365280003, created on 2025-02-13 |
11/02/2511 February 2025 | Appointment of Ms Julie Anne Redfern as a director on 2025-02-11 |
07/02/257 February 2025 | Termination of appointment of David Antony Reeve as a director on 2025-02-04 |
08/01/258 January 2025 | Statement of capital following an allotment of shares on 2024-09-19 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/10/2425 October 2024 | Change of share class name or designation |
21/10/2421 October 2024 | Satisfaction of charge 120365280001 in full |
10/10/2410 October 2024 | Resolutions |
10/10/2410 October 2024 | Change of share class name or designation |
10/10/2410 October 2024 | Resolutions |
10/10/2410 October 2024 | Memorandum and Articles of Association |
10/10/2410 October 2024 | Memorandum and Articles of Association |
10/10/2410 October 2024 | Resolutions |
07/10/247 October 2024 | Particulars of variation of rights attached to shares |
04/10/244 October 2024 | Appointment of Mr David Antony Reeve as a director on 2024-09-19 |
03/10/243 October 2024 | Termination of appointment of Neil Wilkes as a secretary on 2024-09-19 |
03/10/243 October 2024 | Notification of Project Twenty Bidco Limited as a person with significant control on 2024-09-19 |
03/10/243 October 2024 | Cessation of Tracey Ann Hackett as a person with significant control on 2024-09-19 |
03/10/243 October 2024 | Cessation of Lee Christopher Hackett as a person with significant control on 2024-09-19 |
03/10/243 October 2024 | Termination of appointment of Neil Wilkes as a director on 2024-09-19 |
03/10/243 October 2024 | Termination of appointment of Michael Holt as a director on 2024-09-19 |
03/10/243 October 2024 | Termination of appointment of William Covington as a director on 2024-09-19 |
23/09/2423 September 2024 | Registration of charge 120365280002, created on 2024-09-19 |
02/09/242 September 2024 | Cancellation of shares. Statement of capital on 2024-07-29 |
27/08/2427 August 2024 | Purchase of own shares. |
29/07/2429 July 2024 | Resolutions |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-05 with updates |
11/06/2411 June 2024 | Statement of capital following an allotment of shares on 2019-11-05 |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Memorandum and Articles of Association |
14/04/2414 April 2024 | Resolutions |
14/04/2414 April 2024 | Resolutions |
10/04/2410 April 2024 | Statement of capital following an allotment of shares on 2024-04-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
09/10/239 October 2023 | Purchase of own shares. |
02/10/232 October 2023 | Cancellation of shares. Statement of capital on 2023-07-28 |
23/08/2323 August 2023 | Purchase of own shares. |
23/08/2323 August 2023 | Cancellation of shares. Statement of capital on 2023-07-11 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with updates |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
10/02/2310 February 2023 | Memorandum and Articles of Association |
04/01/234 January 2023 | Total exemption full accounts made up to 2021-12-31 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
02/07/202 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE CHRISTOPHER HACKETT |
05/11/195 November 2019 | ADOPT ARTICLES 23/09/2019 |
05/11/195 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/09/196 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120365280001 |
06/06/196 June 2019 | 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