-
BLURRT LIMITED - Tramshed Tech Hub, Pendyris Street, Cardiff, CF11 6HB, United Kingdom
Company Information
- Company registration number
- 08119577
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tramshed Tech Hub
- Pendyris Street
- Cardiff
- CF11 6HB
- Wales Tramshed Tech Hub, Pendyris Street, Cardiff, CF11 6HB, Wales UK
Management
- Managing Directors
- GOODING, Lloyd
- MILLER, Nicholas Fitz Hardinge
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-06-26
- Age Of Company 2012-06-26 12 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Nicholas Fitz Hardinge Miller
- Mr Lloyd Gooding
- Mr Lloyd Gooding
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BLURT LTD
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2021-09-28
- Last Date: 2020-09-14
-
BLURRT LIMITED Company Description
- BLURRT LIMITED is a ltd registered in United Kingdom with the Company reg no 08119577. Its current trading status is "live". It was registered 2012-06-26. It was previously called BLURT LTD. It has declared SIC or NACE codes as "62012". It has 2 directors It can be contacted at Tramshed Tech Hub .
Get BLURRT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blurrt Limited - Tramshed Tech Hub, Pendyris Street, Cardiff, CF11 6HB, United Kingdom
- 2012-06-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BLURRT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-01-13) - DISS40
-
gazette-notice-compulsory (2021-01-05) - GAZ1
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-23) - AA
-
termination-director-company-with-name-termination-date (2019-02-07) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
-
confirmation-statement-with-no-updates (2018-09-27) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-31) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-15) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-11-24) - AA
-
termination-director-company-with-name-termination-date (2017-10-07) - TM01
-
confirmation-statement-with-updates (2017-12-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-04) - AA
-
confirmation-statement-with-updates (2016-09-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-30) - AD01
-
change-account-reference-date-company-previous-shortened (2016-07-05) - AA01
-
memorandum-articles (2016-04-20) - MA
-
capital-allotment-shares (2016-04-20) - SH01
-
capital-alter-shares-subdivision (2016-04-20) - SH02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-20) - AA
-
termination-director-company-with-name-termination-date (2015-07-27) - TM01
-
appoint-person-director-company-with-name-date (2015-07-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-27) - AR01
keyboard_arrow_right 2014
-
resolution (2014-02-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-07-28) - AD01
-
appoint-person-director-company-with-name (2014-04-03) - AP01
-
appoint-person-director-company-with-name (2014-02-24) - AP01
-
capital-allotment-shares (2014-02-24) - SH01
-
termination-director-company-with-name (2014-02-24) - TM01
keyboard_arrow_right 2013
-
resolution (2013-02-18) - RESOLUTIONS
-
capital-allotment-shares (2013-02-18) - SH01
-
capital-allotment-shares (2013-07-17) - SH01
-
change-person-director-company-with-change-date (2013-07-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA
-
appoint-person-director-company-with-name (2013-08-29) - AP01
-
capital-alter-shares-subdivision (2013-01-14) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-24) - AR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-01) - AP01
-
incorporation-company (2012-06-26) - NEWINC
-
change-of-name-notice (2012-08-16) - CONNOT
-
certificate-change-of-name-company (2012-08-16) - CERTNM