Advanced company searchLink opens in new window

BLUE COLLAR STREET FOOD LIMITED

Company number 10092365

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)
13 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
04 Aug 2022 AAMD Amended total exemption full accounts made up to 31 March 2022
19 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
11 Mar 2021 PSC02 Notification of Blue Collar Group Ltd as a person with significant control on 3 March 2021
11 Mar 2021 PSC07 Cessation of Glen Ross Dinning as a person with significant control on 3 March 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 AD01 Registered office address changed from 8 King Edward Street Oxford OX1 4HL England to 8 King Edward Street Oxford OX1 4HL on 7 August 2017
26 Jul 2017 AD01 Registered office address changed from Autumn House 62 Westwater Way Didcot OX11 7TY England to 8 King Edward Street Oxford OX1 4HL on 26 July 2017
21 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
14 Sep 2016 AD01 Registered office address changed from Pinnacle Flat 23 Mansfield Road Reading Berkshire RG1 6AL United Kingdom to Autumn House 62 Westwater Way Didcot OX11 7TY on 14 September 2016
31 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted