BLUEPEAKS GLOBAL LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Appointment of Mr Kunal Patel as a director on 2024-02-29

View Document

21/03/2421 March 2024 Termination of appointment of Devendra Kumar Belgotra as a director on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

17/08/2317 August 2023 Director's details changed for Mr Devendra Kumar Belgotra on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mr Devendra Kumar Belgotra on 2023-08-17

View Document

28/07/2328 July 2023 Director's details changed for Mr Devendra Kumar Belgotra on 2023-07-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Termination of appointment of Zachariah Abraham as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Mr Devendra Kumar Belgotra as a director on 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Termination of appointment of Devendra Kumar Belgotra as a director on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Manitkumar Batuk Odedra as a secretary on 2020-11-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QURAMAX HOLDINGS

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

04/09/194 September 2019 CESSATION OF MANITKUMAR BATUK ODEDRA AS A PSC

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEVENDRA KUMAR BELGOTRA / 20/09/2018

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DEVENDRA KUMAR BELGOTRA

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR SOUMIL MUCHHALA

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR SOUMIL MUCHHALA

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR MANITKUMAR ODEDRA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR RACHNA KANWAR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 27/08/14 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

05/09/125 September 2012 27/08/12 NO CHANGES

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MANITKUMAR BATUK ODEDRA / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR ZACHARIAH ABRAHAM

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR SACHIN JAIN

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR MANITKUMAR BATUK ODEDRA

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MRS RACHNA KANWAR

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 20 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

06/09/076 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

27/08/9827 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company