Advanced company searchLink opens in new window

BLUE ABYSS GLOBAL HOLDINGS LIMITED

Company number 09306916

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)
05 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
03 Nov 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
06 Sep 2023 PSC04 Change of details for Mr John Paul Vickers as a person with significant control on 4 September 2023
06 Sep 2023 CH01 Director's details changed for Mr John Paul Vickers on 4 September 2023
25 Aug 2023 TM01 Termination of appointment of Scott Edward Parazynski as a director on 21 August 2023
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 May 2023 TM01 Termination of appointment of Andrew David Rowley Collier as a director on 9 May 2023
09 May 2023 AP01 Appointment of Mr Andrew David Rowley Collier as a director on 9 May 2023
05 May 2023 TM01 Termination of appointment of Simon Evetts as a director on 26 April 2023
05 May 2023 TM01 Termination of appointment of Peter Hodkin as a director on 26 April 2023
05 May 2023 TM01 Termination of appointment of Stephen Thomas Bennett as a director on 25 April 2023
19 Apr 2023 CERTNM Company name changed blue abyss diving LIMITED\certificate issued on 19/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-19
16 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 13,546
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
15 Nov 2021 AD01 Registered office address changed from 30 Crosby Road North Waterloo Liverpool L22 4QF United Kingdom to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 15 November 2021
25 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
25 Feb 2021 MR04 Satisfaction of charge 093069160001 in full
25 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Aug 2020 MR01 Registration of charge 093069160001, created on 27 August 2020
19 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with updates
09 May 2019 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 12,546