BLUE LINE OFFICE FURNITURE LIMITED
Status | ACTIVE |
Company No. | 03783557 |
Category | Private Limited Company |
Incorporated | 07 Jun 1999 |
Age | 25 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
BLUE LINE OFFICE FURNITURE LIMITED is an active private limited company with number 03783557. It was incorporated 25 years, 1 month, 24 days ago, on 07 June 1999. The company address is 255 Green Lanes 255 Green Lanes, London, N13 4XE.
Company Fillings
Confirmation statement with no updates
Date: 21 Jun 2024
Action Date: 07 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-07
Documents
Change account reference date company previous shortened
Date: 19 Jun 2024
Action Date: 24 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-25
New date: 2023-09-24
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company previous shortened
Date: 22 Jun 2023
Action Date: 25 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-09-26
New date: 2022-09-25
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Change account reference date company previous shortened
Date: 20 Jun 2022
Action Date: 26 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-27
New date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change account reference date company previous shortened
Date: 25 Jun 2021
Action Date: 27 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-28
New date: 2020-09-27
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Change account reference date company previous shortened
Date: 15 Jun 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-29
New date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Change account reference date company previous shortened
Date: 26 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-09-29
Documents
Confirmation statement with updates
Date: 16 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Statement of companys objects
Date: 12 Jul 2018
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 12 Jul 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 12 Jul 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan James Marshall
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/09; full list of members
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/06/07--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 03 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 17/06/05 from: 17-19 thames road barking essex IG11 0HS
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/05; full list of members
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type dormant
Date: 21 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/03; full list of members
Documents
Legacy
Date: 27 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 31 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/06/00; full list of members
Documents
Legacy
Date: 07 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 30/09/00
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 07/06/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 14/06/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 06943808 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 CHAPEL VIEW,KETTERING,NN14 1SH
Number: | 10441467 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUDLEY HOUSE,BERKHAMSTED,HP4 1EH
Number: | 06135478 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERIDEN HOUSE,STOURBRIDGE,DY8 1AQ
Number: | 03045792 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 101 LUMINA BUSINESS CENTRE,LONDON,EN1 1FS
Number: | 07921143 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL HOUSE,HAMPTON HILL,TW12 1NS
Number: | 09531731 |
Status: | ACTIVE |
Category: | Private Limited Company |