- Company Overview for BLUTEX LIMITED (04943140)
- Filing history for BLUTEX LIMITED (04943140)
- People for BLUTEX LIMITED (04943140)
- Charges for BLUTEX LIMITED (04943140)
- More for BLUTEX LIMITED (04943140)
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) |
---|---|---|---|
07 Nov 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
22 Oct 2024 | TM02 | Termination of appointment of Gemma Ann Landale as a secretary on 4 May 2024 | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Jun 2024 | TM01 | Termination of appointment of Gemma Margaret, Ann Landale as a director on 2 May 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Jun 2023 | AD01 | Registered office address changed from 1st Floor, 30 Church Road Burgess Hill West Sussex RH15 9AE to Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH on 9 June 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
27 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
11 Oct 2021 | CH01 | Director's details changed for Mr Samuel Thomas Trousdale on 11 October 2021 | |
16 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jul 2020 | PSC04 | Change of details for Miss Gemma Margaret, Ann Landale as a person with significant control on 17 October 2019 | |
16 Jul 2020 | CH01 | Director's details changed for Miss Gemma Margaret, Ann Landale on 17 October 2019 | |
16 Jul 2020 | CH03 | Secretary's details changed for Mr Christopher Weller on 17 October 2019 | |
16 Jul 2020 | PSC04 | Change of details for Mr Christopher Weller as a person with significant control on 17 October 2019 | |
18 Dec 2019 | PSC04 | Change of details for Miss Gemma Margaret, Ann Landale as a person with significant control on 17 October 2019 | |
18 Dec 2019 | CH01 | Director's details changed for Miss Gemma Margaret, Ann Landale on 17 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|