Advanced company searchLink opens in new window

BLULOGIC LIMITED

Company number 08620509

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)
06 Sep 2018 AD01 Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 6 September 2018
17 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
19 May 2017 AA Micro company accounts made up to 31 July 2016
21 Feb 2017 TM01 Termination of appointment of Ian Gerard Mckee as a director on 5 February 2017
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 10,000
08 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Feb 2015 AP01 Appointment of Mr Jeremy Charles Denny as a director on 1 February 2015
27 Feb 2015 AP01 Appointment of Mr Ian Gerard Mckee as a director on 1 February 2015
13 Oct 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
13 Oct 2014 AP01 Appointment of Mr Mark John Blackwood as a director on 30 April 2014
13 Oct 2014 AP01 Appointment of Mr Peter Everden as a director on 30 April 2014
07 Apr 2014 TM01 Termination of appointment of Peter Everden as a director
07 Apr 2014 TM01 Termination of appointment of Jeremy Denny as a director
07 Apr 2014 TM01 Termination of appointment of Matthew Bowes as a director
07 Apr 2014 TM01 Termination of appointment of Mark Blackwood as a director
21 Mar 2014 AP01 Appointment of Mr Jeremy Charles Denny as a director
21 Mar 2014 AP01 Appointment of Mr Mark John Blackwood as a director
10 Feb 2014 TM01 Termination of appointment of Mark Blackwood as a director
10 Feb 2014 TM01 Termination of appointment of Jeremy Denny as a director
23 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-23
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted