BLUE LINE OFFICE FURNITURE LIMITED

255 Green Lanes 255 Green Lanes, London, N13 4XE
StatusACTIVE
Company No.03783557
CategoryPrivate Limited Company
Incorporated07 Jun 1999
Age25 years, 1 month, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Statement of companys objects

Date: 12 Jul 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/06/07--------- £ si 99@1=99 £ ic 100/199

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 07/06/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN CONSTRUCTION LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:06943808
Status:LIQUIDATION
Category:Private Limited Company

AVERY CREATIVE LIMITED

3 CHAPEL VIEW,KETTERING,NN14 1SH

Number:10441467
Status:ACTIVE
Category:Private Limited Company

CHIROZONE LIMITED

AUDLEY HOUSE,BERKHAMSTED,HP4 1EH

Number:06135478
Status:ACTIVE
Category:Private Limited Company

INSIGHT BUILDERS LIMITED

MERIDEN HOUSE,STOURBRIDGE,DY8 1AQ

Number:03045792
Status:LIQUIDATION
Category:Private Limited Company

PARK LANE SOLUTIONS LTD

SUITE 101 LUMINA BUSINESS CENTRE,LONDON,EN1 1FS

Number:07921143
Status:ACTIVE
Category:Private Limited Company

SAIBICK LIMITED

CENTRAL HOUSE,HAMPTON HILL,TW12 1NS

Number:09531731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source