Advanced company searchLink opens in new window

BLUE MARLIN LTD

Company number 07874438

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)
15 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
12 Jan 2017 AD01 Registered office address changed from 34 st George Street London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017
28 Oct 2016 MR01 Registration of charge 078744380002, created on 28 October 2016
04 Aug 2016 MR01 Registration of charge 078744380001, created on 4 August 2016
01 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
18 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
12 May 2015 AA Total exemption full accounts made up to 31 August 2014
16 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
23 May 2014 AA Total exemption full accounts made up to 31 August 2013
18 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
07 May 2013 AA Total exemption full accounts made up to 31 August 2012
03 Apr 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
08 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
08 Feb 2012 AP01 Appointment of Mr Paul Simon Fernback as a director
07 Feb 2012 AA01 Current accounting period shortened from 31 December 2012 to 31 August 2012
06 Jan 2012 TM01 Termination of appointment of Barbara Kahan as a director
06 Jan 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 January 2012
22 Dec 2011 CERTNM Company name changed jetstar resources LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
07 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)