Advanced company searchLink opens in new window

BLUEJ24 LTD

Company number 07666128

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)
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
  • GBP 100
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