- Company Overview for BLUE PELICAN CONSULTING LIMITED (10664669)
- Filing history for BLUE PELICAN CONSULTING LIMITED (10664669)
- People for BLUE PELICAN CONSULTING LIMITED (10664669)
- Charges for BLUE PELICAN CONSULTING LIMITED (10664669)
- Registers for BLUE PELICAN CONSULTING LIMITED (10664669)
- More for BLUE PELICAN CONSULTING LIMITED (10664669)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
22 Apr 2024 | PSC07 | Cessation of Blue Pelican Limited as a person with significant control on 22 April 2024 | |
22 Apr 2024 | PSC01 | Notification of Conrad Chant as a person with significant control on 22 April 2024 | |
22 Apr 2024 | PSC01 | Notification of Graham Mackenzie as a person with significant control on 22 April 2024 | |
22 Apr 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
15 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
15 Mar 2024 | AD01 | Registered office address changed from Marlbridge House Enterprise Way Edenbridge TN8 6HF England to 37 Riverside House River Lawn Road Tonbridge TN9 1EP on 15 March 2024 | |
04 Dec 2023 | MR01 | Registration of charge 106646690002, created on 4 December 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | TM01 | Termination of appointment of Gemma Skillett as a director on 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | AD01 | Registered office address changed from Malbridge House Enterprise Way Edenbridge TN8 6HF England to Marlbridge House Enterprise Way Edenbridge TN8 6HF on 3 May 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU United Kingdom to Malbridge House Enterprise Way Edenbridge TN8 6HF on 24 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
21 Jan 2019 | MR01 | Registration of charge 106646690001, created on 17 January 2019 | |
06 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |