(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd May 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Friday 5th April 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's details were changed on Wednesday 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 24th July 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Jordans Limited 21 st. Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on Monday 24th July 2017
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 3rd May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed neverblue europe LIMITEDcertificate issued on 09/06/15
filed on: 9th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Sunday 3rd May 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Saturday 3rd May 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(12 pages)
|
(AP04) On Tuesday 20th August 2013 - new secretary appointed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 3rd May 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 16th April 2013 from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 18th September 2012
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 18th September 2012
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th September 2012.
filed on: 18th, September 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 18th September 2012
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 18th September 2012
filed on: 18th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Friday 31st May 2013.
filed on: 11th, May 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th May 2012.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 11th May 2012
filed on: 11th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 11th May 2012.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2012
| incorporation
|
Free Download
(31 pages)
|