- Company Overview for BLUETALK LIMITED (04343605)
- Filing history for BLUETALK LIMITED (04343605)
- People for BLUETALK LIMITED (04343605)
- Registers for BLUETALK LIMITED (04343605)
- More for BLUETALK LIMITED (04343605)
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) |
---|---|---|---|
20 Mar 2020 | AP01 | Appointment of Mr Jamie Edward Thompson as a director on 18 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from , 4th Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA to Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY on 20 March 2020 | |
18 Mar 2020 | TM02 | Termination of appointment of Cresford Secretaries Limited as a secretary on 18 March 2020 | |
18 Mar 2020 | TM01 | Termination of appointment of Robert Bernard Brady as a director on 18 March 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
09 Oct 2019 | PSC07 | Cessation of Wai Fong Yung as a person with significant control on 15 September 2019 | |
09 Oct 2019 | PSC01 | Notification of Joshua Robin Droy as a person with significant control on 15 September 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jun 2018 | PSC07 | Cessation of Zigerlig Max Benito as a person with significant control on 10 May 2018 | |
18 Jun 2018 | PSC01 | Notification of Wai Fong Yung as a person with significant control on 10 May 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
02 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
17 Jun 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
29 Mar 2016 | AD02 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL | |
19 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
22 Dec 2015 | CH04 | Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 | |
14 Dec 2015 | AD03 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | |
07 Dec 2015 | AD02 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG | |
04 Dec 2015 | AD01 | Registered office address changed from , 4th Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA, United Kingdom to Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from , 6th Floor Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ to Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY on 4 December 2015 | |
26 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|