- Company Overview for BLUENOTCH LIMITED (01124571)
- Filing history for BLUENOTCH LIMITED (01124571)
- People for BLUENOTCH LIMITED (01124571)
- Charges for BLUENOTCH LIMITED (01124571)
- More for BLUENOTCH LIMITED (01124571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Apr 2024 | PSC05 | Change of details for Pears Family Investments Limited as a person with significant control on 2 April 2024 | |
03 Apr 2024 | CH02 | Director's details changed for Wpg Registrars Limited on 2 April 2024 | |
02 Apr 2024 | PSC05 | Change of details for Pears Family Investments Limited as a person with significant control on 2 April 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
24 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
09 Jan 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 30 April 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Nov 2019 | PSC02 | Notification of Pears Family Investments Limited as a person with significant control on 27 August 2019 | |
22 Nov 2019 | PSC07 | Cessation of Maureen Rowlands as a person with significant control on 27 August 2019 | |
22 Nov 2019 | PSC07 | Cessation of David William Dove as a person with significant control on 27 August 2019 | |
04 Sep 2019 | TM01 | Termination of appointment of David William Dove as a director on 27 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 28 August 2019 | |
28 Aug 2019 | AP01 | Appointment of Mr David Alan Pears as a director on 27 August 2019 | |
28 Aug 2019 | AP03 | Appointment of William Frederick Bennett as a secretary on 27 August 2019 | |
28 Aug 2019 | AP02 | Appointment of Wpg Registrars Limited as a director on 27 August 2019 |