Advanced company searchLink opens in new window

BLUETOP LETTINGS LIMITED

Company number 06580063

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)
15 Oct 2024 AA Micro company accounts made up to 31 March 2024
04 Jun 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Sep 2022 CH01 Director's details changed for Mr Antonino Cicchirillo on 25 August 2022
13 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
25 Aug 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
13 May 2021 CH01 Director's details changed for Mr Antonino Cicchirillo on 13 May 2021
25 Sep 2020 AA Micro company accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
20 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 29/04/2017
07 Feb 2019 PSC07 Cessation of Antonino Cicchirillo as a person with significant control on 1 September 2016
07 Feb 2019 PSC02 Notification of Anthony Lettings Limited as a person with significant control on 1 September 2016
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 AD01 Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England to 1st Floor 87/89 High Street Hoddesdon EN11 8TL on 24 November 2017
08 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/02/2019.
15 Sep 2016 AD01 Registered office address changed from 1st Floor, 87-89 High Street Hoddesdon Hertfordshire EN11 8TL to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 15 September 2016
15 Sep 2016 AP01 Appointment of Mr Antonino Cicchirillo as a director on 1 September 2016
15 Sep 2016 TM01 Termination of appointment of Alexander Martin Ward as a director on 1 September 2016