BLUEPRINT INITIATIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2023-04-27

View Document

27/04/2327 April 2023 Change of details for Mr Paul Masson as a person with significant control on 2023-04-18

View Document

27/04/2327 April 2023 Director's details changed for Mr Robert Fauvel Picot on 2023-04-18

View Document

27/04/2327 April 2023 Director's details changed for Mr Paul Masson on 2023-04-18

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Director's details changed for Mr Robert Fauvel Picot on 2021-05-28

View Document

15/06/2115 June 2021 Director's details changed for Mr Paul Masson on 2021-05-28

View Document

15/06/2115 June 2021 Registered office address changed from 311 Ballards Lane London N12 8LY England to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 2021-06-15

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MASSON / 13/10/2017

View Document

27/03/1927 March 2019 CESSATION OF ROBERT FAUVEL PICOT AS A PSC

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PRITCHARD

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM THE BUSINESS CENTRE EDWARD STREET REDDITCH B97 6HA ENGLAND

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 311 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR JAMES PRITCHARD

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 079003340001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 13/10/17 STATEMENT OF CAPITAL GBP 1000

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED WALLRIDGE LIMITED CERTIFICATE ISSUED ON 13/06/12

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR PAUL MASSON

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR ROBERT FAUVEL PICOT

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ROBERT FAUVEL PICOT

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR PAUL MASSON

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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