- Company Overview for BLUE WOLF GLOBAL LIMITED (08214754)
- Filing history for BLUE WOLF GLOBAL LIMITED (08214754)
- People for BLUE WOLF GLOBAL LIMITED (08214754)
- Registers for BLUE WOLF GLOBAL LIMITED (08214754)
- More for BLUE WOLF GLOBAL LIMITED (08214754)
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) |
---|---|---|---|
14 Mar 2024 | AD01 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on 14 March 2024 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
03 Mar 2022 | CH03 | Secretary's details changed for Alison Mary Catherine Sullivan on 1 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Jeremy Robert Bassinder on 1 March 2022 | |
03 Mar 2022 | AD02 | Register inspection address has been changed from 76 Upper Ground London SE1 9PZ United Kingdom to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd | |
02 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
30 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Dec 2020 | TM01 | Termination of appointment of Vera Loftis as a director on 27 November 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr Jeremy Robert Bassinder as a director on 27 November 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
21 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Nov 2019 | TM01 | Termination of appointment of Eric Berridge as a director on 12 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Mrs Vera Loftis as a director on 12 November 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
24 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Sep 2018 | AD03 | Register(s) moved to registered inspection location 76 Upper Ground London SE1 9PZ | |
25 Sep 2018 | AD02 | Register inspection address has been changed to 76 Upper Ground London SE1 9PZ | |
18 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
14 Sep 2018 | AD01 | Registered office address changed from PO Box 41 Northern Road Portsmouth Hampshire PO6 3AU United Kingdom to PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 14 September 2018 | |
01 Aug 2018 | AP03 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 July 2018 | |
27 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 21 June 2018
|