Advanced company searchLink opens in new window

BLUETALK LIMITED

Company number 04343605

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)
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
  • GBP 10,000
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
  • GBP 10,000