- Company Overview for BLUETULIP ASSOCIATES LTD (06612281)
- Filing history for BLUETULIP ASSOCIATES LTD (06612281)
- People for BLUETULIP ASSOCIATES LTD (06612281)
- Charges for BLUETULIP ASSOCIATES LTD (06612281)
- More for BLUETULIP ASSOCIATES LTD (06612281)
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) |
---|---|---|---|
01 Nov 2024 | AD01 | Registered office address changed from Riley Accountants 1st Floor 11 High Street Tring HP23 5AL England to Suite 1B 648 Hitchin Road Luton LU2 7XH on 1 November 2024 | |
09 Sep 2024 | TM01 | Termination of appointment of Maria Margaret Collins as a director on 9 September 2024 | |
09 Sep 2024 | TM02 | Termination of appointment of Edward Patrick Collins as a secretary on 9 September 2024 | |
09 Sep 2024 | PSC07 | Cessation of Maria Margaret Collins as a person with significant control on 9 September 2024 | |
09 Sep 2024 | AP01 | Appointment of Mr Olufemi Babalola as a director on 9 September 2024 | |
09 Sep 2024 | PSC02 | Notification of Ardent Dc Ltd as a person with significant control on 9 September 2024 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
09 Jan 2023 | AD01 | Registered office address changed from C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable Bedfordshire LU6 2ES to Riley Accountants 1st Floor 11 High Street Tring HP23 5AL on 9 January 2023 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Maria Margaret Collins on 13 March 2019 | |
13 Mar 2019 | CH03 | Secretary's details changed for Mr Edward Patrick Collins on 13 March 2019 | |
13 Mar 2019 | PSC01 | Notification of Maria Collins as a person with significant control on 13 March 2019 | |
29 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
31 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 |