Advanced company searchLink opens in new window

BLUEGRACE HOLDING LIMITED

Company number 10568457

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)
16 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
06 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
29 Nov 2021 CERTNM Company name changed cats security LTD\certificate issued on 29/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-16
26 Nov 2021 PSC01 Notification of Richard Alain Granier as a person with significant control on 16 November 2021
26 Nov 2021 AP01 Appointment of Mr Richard Alain Granier as a director on 16 November 2021
26 Nov 2021 TM01 Termination of appointment of Anjana Hirani as a director on 16 November 2021
26 Nov 2021 PSC07 Cessation of Anjana Hirani as a person with significant control on 16 November 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 Oct 2021 PSC01 Notification of Anjana Hirani as a person with significant control on 20 October 2021
20 Oct 2021 AP01 Appointment of Mrs Anjana Hirani as a director on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Neil Sen as a director on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Richard Michael Baker as a director on 20 October 2021
20 Oct 2021 TM01 Termination of appointment of Mohan Paul Singh as a director on 20 October 2021
20 Oct 2021 PSC07 Cessation of Mohan Paul Singh as a person with significant control on 20 October 2021
20 Oct 2021 PSC07 Cessation of Sunil Sen as a person with significant control on 20 October 2021
20 Oct 2021 PSC07 Cessation of Richard Michael Baker as a person with significant control on 20 October 2021
05 Aug 2021 AD01 Registered office address changed from Lawford House 4 Albert Place London N3 1QB England to C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB on 5 August 2021
15 Jun 2021 PSC07 Cessation of Khushal Khagram as a person with significant control on 15 June 2021
15 Jun 2021 TM01 Termination of appointment of Khushal Khagram as a director on 15 June 2021
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates