ANDREW BLURTON CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
30/05/2430 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
11/11/2311 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
20/05/2320 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
10/01/2310 January 2023 | Director's details changed for Andrew Francis Blurton on 2023-01-05 |
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 |
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 |
05/01/235 January 2023 | Director's details changed for Louise Andrea Blurton on 2023-01-05 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
16/11/1616 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
11/11/1511 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1413 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
03/11/143 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 03/11/2014 |
03/11/143 November 2014 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANDREA BLURTON / 03/11/2014 |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 03/11/2014 |
26/11/1326 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/11/2013 |
26/11/1326 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
26/11/1326 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW FRANCIS BLURTON / 01/11/2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/11/1230 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/01/123 January 2012 | CURRSHO FROM 31/12/2012 TO 31/03/2012 |
15/11/1115 November 2011 | APPOINTMENT TERMINATED, DIRECTOR FILEX NOMINEES LIMITED |
14/11/1114 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/11/1024 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR APPOINTED LOUISE ANDREA BLURTON |
14/01/1014 January 2010 | SECRETARY APPOINTED ANDREW FRANCIS BLURTON |
14/01/1014 January 2010 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON |
14/01/1014 January 2010 | 21/12/09 STATEMENT OF CAPITAL GBP 5000.00 |
14/01/1014 January 2010 | DIRECTOR APPOINTED ANDREW FRANCIS BLURTON |
04/01/104 January 2010 | COMPANY NAME CHANGED FINLAW 630 LIMITED CERTIFICATE ISSUED ON 04/01/10 |
04/01/104 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/12/0922 December 2009 | CURREXT FROM 30/11/2010 TO 31/12/2010 |
10/12/0910 December 2009 | CORPORATE DIRECTOR APPOINTED FILEX NOMINEES LIMITED |
11/11/0911 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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