Advanced company searchLink opens in new window

BLUEZONE GLOBAL LIMITED

Company number 03532497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2014 AD01 Registered office address changed from Newstar House Caxton Road Fulwood Preston PR2 9ZB England to Caxton House Caxton Road Fulwood Preston PR2 9ZB on 11 August 2014
08 Aug 2014 AD01 Registered office address changed from Newstar House Salmon Street Kaymar Industrial Estate Preston Lancashire PR1 4BQ to Newstar House Caxton Road Fulwood Preston PR2 9ZB on 8 August 2014
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
13 Aug 2013 AA Accounts for a medium company made up to 31 March 2013
17 Jul 2013 TM01 Termination of appointment of Sazeda Bargit as a director
12 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
16 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
20 Jul 2012 AA Accounts for a medium company made up to 31 March 2012
12 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
12 Sep 2011 AA Accounts for a medium company made up to 31 March 2011
27 Apr 2011 MISC Section 519
18 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
07 Apr 2011 AD01 Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 7 April 2011
01 Mar 2011 CERTNM Company name changed krystaline LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
07 Jan 2011 AA Accounts for a small company made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mrs Sazeda Bargit on 1 October 2009
16 Apr 2010 CH01 Director's details changed for Mr Imran Bargit on 1 October 2009
13 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
06 Nov 2009 AA Accounts for a small company made up to 31 March 2009
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Apr 2009 363a Return made up to 23/03/09; full list of members
14 Nov 2008 287 Registered office changed on 14/11/2008 from starkie house winckley square preston lancashire PR1 3JJ
24 Oct 2008 288a Director appointed mr imran bargit