Advanced company searchLink opens in new window

BLUE PEAK CONSULTING LIMITED

Company number 10377982

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)
22 Mar 2024 AD01 Registered office address changed from Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd England to Arena 100 Berkshire Place, Gf33 Winnersh Wokingham Berkshire RG41 5rd on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY England to Arena 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 22 March 2024
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
18 Oct 2023 PSC07 Cessation of Catherine Frances Bond as a person with significant control on 16 February 2023
18 Oct 2023 PSC02 Notification of Cfb Holdco Limited as a person with significant control on 16 February 2023
04 Oct 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Mar 2023 PSC04 Change of details for Mrs Catherine Frances Bond as a person with significant control on 16 February 2023
14 Mar 2023 AP01 Appointment of Mr Mark Alexander Jones as a director on 14 March 2023
08 Mar 2023 TM01 Termination of appointment of Andrew James Wigmore as a director on 16 February 2023
08 Mar 2023 PSC07 Cessation of Andrew James Wigmore as a person with significant control on 16 February 2023
17 Feb 2023 MR01 Registration of charge 103779820001, created on 17 February 2023
18 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
22 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with updates
13 Jun 2018 AD01 Registered office address changed from Foxhill Hollybush Lane Burghfield Common Reading RG7 3JL United Kingdom to Wyvols Court Basingstoke Road Swallowfield Reading RG7 1WY on 13 June 2018
13 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Apr 2018 PSC01 Notification of Catherine Frances Bond as a person with significant control on 1 March 2018
04 Apr 2018 PSC04 Change of details for Mr Andrew James Wigmore as a person with significant control on 1 March 2018