Download leads from Nexok and grow your business. Find out more

Blue Concepts International Ltd

Documents

Total Documents40
Total Pages183

Filing History

19 May 2020Confirmation statement made on 11 April 2020 with no updates
27 January 2020Micro company accounts made up to 30 April 2019
29 April 2019Confirmation statement made on 11 April 2019 with no updates
14 January 2019Micro company accounts made up to 30 April 2018
24 April 2018Confirmation statement made on 11 April 2018 with updates
28 February 2018Micro company accounts made up to 30 April 2017
11 April 2017Confirmation statement made on 11 April 2017 with updates
11 April 2017Confirmation statement made on 11 April 2017 with updates
8 April 2017Appointment of Mr James Peter Salmon as a director on 8 April 2017
8 April 2017Appointment of Mr James Peter Salmon as a director on 8 April 2017
27 February 2017Micro company accounts made up to 30 April 2016
27 February 2017Micro company accounts made up to 30 April 2016
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
10 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
29 January 2016Accounts for a dormant company made up to 30 April 2015
29 January 2016Accounts for a dormant company made up to 30 April 2015
14 July 2015Company name changed global exchange holdings LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
14 July 2015Company name changed global exchange holdings LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
10 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
10 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1
1 May 2015Company name changed send cash LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
1 May 2015Company name changed send cash LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
11 January 2015Accounts for a dormant company made up to 30 April 2014
11 January 2015Accounts for a dormant company made up to 30 April 2014
21 October 2014Company name changed the world art collection LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
21 October 2014Company name changed the world art collection LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
30 September 2014Registered office address changed from 56 Bentfield Green Stansted Essex CM24 8HX to 8 Oak Lodge 27 Salisbury Road Leigh-on-Sea Essex SS9 2JL on 30 September 2014
30 September 2014Company name changed the global minute men LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-28
30 September 2014Company name changed the global minute men LIMITED\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
30 September 2014Registered office address changed from 56 Bentfield Green Stansted Essex CM24 8HX to 8 Oak Lodge 27 Salisbury Road Leigh-on-Sea Essex SS9 2JL on 30 September 2014
29 September 2014Appointment of Mr Ernest Mark Cockburn as a director on 1 September 2014
29 September 2014Appointment of Mr Ernest Mark Cockburn as a director on 1 September 2014
29 September 2014Appointment of Mr Ernest Mark Cockburn as a director on 1 September 2014
4 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
4 June 2014Company name changed the world art collection LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
4 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
4 June 2014Company name changed the world art collection LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
  • NM01 ‐ Change of name by resolution
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing