BLUE MOUNTAIN COMMUNICATIONS LIMITED
Company number 10164507
- Company Overview for BLUE MOUNTAIN COMMUNICATIONS LIMITED (10164507)
- Filing history for BLUE MOUNTAIN COMMUNICATIONS LIMITED (10164507)
- People for BLUE MOUNTAIN COMMUNICATIONS LIMITED (10164507)
- More for BLUE MOUNTAIN COMMUNICATIONS LIMITED (10164507)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jun 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2021 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2019 | TM02 | Termination of appointment of Whitemoor Davis Secretaries Limited as a secretary on 25 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
25 Jul 2019 | AD01 | Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 8/10 South Street Epsom Surrey KT18 7PF on 25 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Alexei Kidel on 25 July 2019 | |
25 Jul 2019 | AP03 | Appointment of Mr Alexei Kidel as a secretary on 25 July 2019 | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2019 | CH01 | Director's details changed for Mr Alexei Kidel on 8 February 2019 | |
08 Feb 2019 | AP04 | Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019 | |
08 Feb 2019 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 9 Wimpole Street London Greater London W1G 9SR United Kingdom to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates |