ANDREW BLURTON CONSULTANCY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

20/05/2320 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/01/2310 January 2023 Director's details changed for Andrew Francis Blurton on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from Old Cedar House Guildford Road Cranleigh, Surrey GU6 8LT GU6 8LT England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from No.1 London Bridge London SE1 9BG to Old Cedar House Guildford Road Cranleigh, Surrey GU6 8LT GU6 8LT on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Louise Andrea Blurton on 2023-01-05

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 03/11/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANDREA BLURTON / 03/11/2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 03/11/2014

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/11/2013

View Document

26/11/1326 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/11/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/11/1230 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 CURRSHO FROM 31/12/2012 TO 31/03/2012

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR FILEX NOMINEES LIMITED

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED LOUISE ANDREA BLURTON

View Document

14/01/1014 January 2010 SECRETARY APPOINTED ANDREW FRANCIS BLURTON

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON

View Document

14/01/1014 January 2010 21/12/09 STATEMENT OF CAPITAL GBP 5000.00

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED ANDREW FRANCIS BLURTON

View Document

04/01/104 January 2010 COMPANY NAME CHANGED FINLAW 630 LIMITED CERTIFICATE ISSUED ON 04/01/10

View Document

04/01/104 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

10/12/0910 December 2009 CORPORATE DIRECTOR APPOINTED FILEX NOMINEES LIMITED

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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