Advanced company searchLink opens in new window

BLUE MARBLE RESEARCH LIMITED

Company number 05639871

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 AP01 Appointment of Mrs Danielle Amanda Gillett as a director on 4 April 2024
19 Apr 2024 AP01 Appointment of Mrs Phoebe Ann Edwards as a director on 4 April 2024
19 Apr 2024 AD01 Registered office address changed from The Old School House Church Street Croscombe Wells BA5 3QS United Kingdom to 5 Merus Court Meridian Business Park Leicester LE19 1RJ on 19 April 2024
16 Apr 2024 PSC02 Notification of Emb-Group Ltd as a person with significant control on 4 April 2024
16 Apr 2024 PSC07 Cessation of Emma Margaret Partridge as a person with significant control on 4 April 2024
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
01 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 AP01 Appointment of Mr Thomas James Clarkson as a director on 22 May 2023
25 Apr 2023 SH06 Cancellation of shares. Statement of capital on 10 March 2023
  • GBP 110
04 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2023 PSC04 Change of details for Ms Emma Margaret Partridge as a person with significant control on 10 March 2023
21 Mar 2023 PSC07 Cessation of Naomi Ann Kent as a person with significant control on 10 March 2023
21 Mar 2023 TM01 Termination of appointment of Naomi Ann Kent as a director on 10 March 2023
08 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jun 2022 AD01 Registered office address changed from The Granary Loft Stratton-on-the-Fosse Bath BA3 4QF to The Old School House Church Street Croscombe Wells BA5 3QS on 14 June 2022
03 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
04 Dec 2019 CH01 Director's details changed for Ms Naomi Ann Kent on 4 December 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018