BLURRED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

23/07/2423 July 2024 Resolutions

View Document

23/07/2423 July 2024 Cancellation of shares. Statement of capital on 2024-07-10

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

22/02/2322 February 2023 Purchase of own shares.

View Document

22/02/2322 February 2023 Cancellation of shares. Statement of capital on 2023-01-22

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

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

View Accounts

24/11/2224 November 2022 Director's details changed for Ms Nicola Simone Govier on 2022-11-24

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

03/10/223 October 2022 Director's details changed for Ms Nicola Simone Govier on 2022-10-03

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

18/02/2218 February 2022 Change of share class name or designation

View Document

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

View Accounts

11/10/2111 October 2021 Director's details changed for Mr Stuart Malcolm Lambert on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 TERMINATE SEC APPOINTMENT

View Document

10/09/2010 September 2020 SECOND FILED SH01 - 15/07/20 STATEMENT OF CAPITAL GBP 2.02335

View Document

10/09/2010 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/209 September 2020 14/07/20 STATEMENT OF CAPITAL GBP 1.98333

View Document

24/08/2024 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/08/2014 August 2020 15/07/20 STATEMENT OF CAPITAL GBP 2.12335

View Document

26/05/2026 May 2020 ADOPT ARTICLES 12/05/2020

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 ADOPT ARTICLES 12/05/2020

View Document

18/05/2018 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

10/05/2010 May 2020 SECRETARY APPOINTED MR TIMOTHY HUGH SEYMOUR BOURNE

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BOURNE

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR RITA BOURNE

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOURNE

View Document

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

07/10/197 October 2019 ADOPT ARTICLES 16/09/2019

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 29/03/19 STATEMENT OF CAPITAL GBP 2.08333

View Document

29/08/1929 August 2019 ARTICLES OF ASSOCIATION

View Document

03/06/193 June 2019 24/01/19 STATEMENT OF CAPITAL GBP 2

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MRS EMMA CLARE WEISGARD

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR STUART MALCOLM LAMBERT

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MS KATY ELLEN JUDITH STOLLIDAY

View Document

08/05/198 May 2019 PREVSHO FROM 31/08/2019 TO 31/12/2018

View Document

07/05/197 May 2019 SECOND FILED SH01 - 22/01/19 STATEMENT OF CAPITAL GBP 2.00001

View Document

17/04/1917 April 2019 PREVSHO FROM 30/11/2018 TO 31/08/2018

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/04/198 April 2019 SUB-DIVISION 20/01/19

View Document

19/03/1919 March 2019 SUB-DIVISION 03/10/18

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HUGH SEYMOUR BOURNE / 05/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MS NICOLA SIMONE GOVIER / 05/02/2019

View Document

01/02/191 February 2019 SUB-DIVISION 20/01/19

View Document

31/01/1931 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/01/1922 January 2019 CESSATION OF TIMOTHY HUGH SEYMOUR BOURNE AS A PSC

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SIMONE GOVIER

View Document

22/01/1922 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 4

View Document

22/01/1922 January 2019 CESSATION OF RITA BOURNE AS A PSC

View Document

02/01/192 January 2019 SUB-DIVISION 29/09/18

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MS NICOLA SIMONE GOVIER

View Document

16/10/1816 October 2018 29/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA BOURNE

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA GOVIER

View Document

30/09/1830 September 2018 DIRECTOR APPOINTED MS NICOLA SIMONE GOVIER

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM HENSLEIGH HOUSE MAGDALEN ROAD EXETER DEVON EX2 4TL ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOURNE

View Document

05/06/185 June 2018 SECRETARY APPOINTED TIMOTHY HUGH SEYMOUR BOURNE

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED TIMOTHY HUGH SEYMOUR BOURNE

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / RITA BOURNE / 13/11/2017

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH SEYMOUR BOURNE / 13/11/2017

View Document


More Company Information