Advanced company searchLink opens in new window

BLU2 LIMITED

Company number 08811054

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)
08 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 17 December 2019 with no updates
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 AD01 Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46-48 Station Road Llanishen Cardiff CF14 5LU on 4 January 2017
20 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
21 Jan 2015 CH01 Director's details changed for Ms Margaret Sian Jones on 1 January 2015
24 Mar 2014 AD01 Registered office address changed from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE United Kingdom on 24 March 2014
11 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted