- Company Overview for BLUEJ24 LTD (07666128)
- Filing history for BLUEJ24 LTD (07666128)
- People for BLUEJ24 LTD (07666128)
- More for BLUEJ24 LTD (07666128)
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) |
---|---|---|---|
13 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
12 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD England to 4 Beech Avenue Harrogate HG2 8DY on 15 November 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
22 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
07 Jun 2018 | PSC04 | Change of details for Deborah Michelle Clarke as a person with significant control on 21 May 2018 | |
07 Jun 2018 | PSC07 | Cessation of Jason Derrall Clarke as a person with significant control on 21 May 2018 | |
12 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Deborah Michelle Clarke as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Jason Derrall Clarke as a person with significant control on 6 April 2016 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Feb 2016 | AD01 | Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD on 23 February 2016 |