BLUE LIGHT CARD LTD

06581540
CHARNWOOD EDGE BUSINESS PARK SYSTON ROAD COSSINGTON LEICESTER LE7 4UZ

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2024 accounts Annual Accounts 41 Buy now
25 Aug 2023 officers Termination of appointment of director (Stephen Charles Denny) 1 Buy now
25 Aug 2023 officers Termination of appointment of director (Thomas James Dalby) 1 Buy now
25 Aug 2023 officers Appointment of director (Mr Alidad Moghaddam) 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 30 Buy now
30 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2022 capital Return of Allotment of shares 16 Buy now
25 Mar 2022 mortgage Registration of a charge 57 Buy now
04 Mar 2022 resolution Resolution 1 Buy now
04 Mar 2022 incorporation Memorandum Articles 30 Buy now
02 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Sebastian James Mason Saywood) 1 Buy now
25 Feb 2022 officers Termination of appointment of director (Colin Garrett) 1 Buy now
24 Sep 2021 accounts Annual Accounts 30 Buy now
08 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2021 resolution Resolution 3 Buy now
04 Sep 2021 incorporation Memorandum Articles 58 Buy now
02 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
05 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2021 mortgage Statement of release/cease from a charge 1 Buy now
30 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 incorporation Memorandum Articles 57 Buy now
25 Mar 2021 resolution Resolution 6 Buy now
16 Mar 2021 officers Appointment of director (Victoria Jayne Norrish) 2 Buy now
29 Dec 2020 accounts Annual Accounts 27 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2020 officers Appointment of director (Andrew James Collins) 2 Buy now
16 Jan 2020 accounts Annual Accounts 15 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Mar 2019 capital Return of Allotment of shares 15 Buy now
18 Feb 2019 resolution Resolution 56 Buy now
18 Feb 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Feb 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
15 Feb 2019 capital Notice of particulars of variation of rights attached to shares 6 Buy now
15 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
01 Feb 2019 officers Appointment of director (Colin Garrett) 2 Buy now
01 Feb 2019 officers Appointment of director (Mr Sebastian James Mason Saywood) 2 Buy now
01 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Dec 2018 accounts Annual Accounts 12 Buy now
01 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 accounts Annual Accounts 14 Buy now
03 Oct 2017 capital Notice of cancellation of shares 4 Buy now
03 Oct 2017 capital Return of purchase of own shares 3 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 accounts Annual Accounts 6 Buy now
03 May 2016 annual-return Annual Return 3 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2016 accounts Annual Accounts 5 Buy now
15 Dec 2015 mortgage Registration of a charge 23 Buy now
22 Oct 2015 mortgage Registration of a charge 7 Buy now
09 Jun 2015 annual-return Annual Return 3 Buy now
09 Jun 2015 officers Change of particulars for director (Mr Stephen Charles Denny) 2 Buy now
09 Jun 2015 officers Change of particulars for director (Mr Thomas James Dalby) 2 Buy now
30 Jan 2015 accounts Annual Accounts 5 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 accounts Annual Accounts 5 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 officers Change of particulars for director (Mr Thomas James Dalby) 2 Buy now
13 May 2013 officers Termination of appointment of secretary (Thomas Martin) 1 Buy now
31 Jan 2013 accounts Annual Accounts 7 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 8 Buy now
15 Jul 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
10 Jun 2010 annual-return Annual Return 5 Buy now
10 Jun 2010 officers Change of particulars for director (Mr Stephen Denny) 2 Buy now
27 Jan 2010 accounts Annual Accounts 3 Buy now
21 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
30 Apr 2008 incorporation Incorporation Company 17 Buy now