Advanced company searchLink opens in new window

BLIP PROPCO LIMITED

Company number 13133851

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)
05 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
11 Oct 2023 AP01 Appointment of Mr. Ravindran Uthayakumar as a director on 6 October 2023
11 Oct 2023 TM01 Termination of appointment of Michael David Daniell as a director on 6 October 2023
04 Sep 2023 SH06 Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 1,406,201.00
20 Jul 2023 AA Full accounts made up to 31 December 2022
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 June 2023
  • GBP 1,780,788
19 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Redcue share premium 08/03/2023
19 Jun 2023 CAP-SS Solvency Statement dated 08/03/23
19 Jun 2023 SH20 Statement by Directors
16 Jun 2023 AP01 Appointment of Mr Michael David Daniell as a director on 5 June 2023
14 Jun 2023 TM01 Termination of appointment of James Read Pennington as a director on 5 June 2023
10 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
25 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
01 Dec 2022 AA Full accounts made up to 31 December 2021
17 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,406,201
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 17 October 2022
  • GBP 1,406,201
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2022.
11 Jul 2022 AD01 Registered office address changed from 15 Sloane Square London SW1W 8ER England to 42 Berners Street 5th Floor London W1T 3nd on 11 July 2022
16 May 2022 PSC08 Notification of a person with significant control statement
16 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 January 2021
  • GBP 1,250,319
03 May 2022 PSC07 Cessation of Europa Vi Gp S.À R.L. as a person with significant control on 3 May 2022
21 Mar 2022 MR01 Registration of charge 131338510004, created on 15 March 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 1,250,319
14 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
18 Dec 2021 MA Memorandum and Articles of Association