BLEU AZURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE CLAYTON-SMITH / 13/10/2020

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE CLAYTON-SMITH / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE CLAYTON-SMITH / 19/08/2019

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE CLAYTON-SMITH / 20/12/2018

View Document

20/12/1820 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE CLAYTON-SMITH / 20/12/2018

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM BOLDSTART FARM LAMBOURN WOODLANDS HUNGERFORD BERKS RG17 7RT

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

25/09/1825 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE ETCHELLS / 25/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CLAYTON-SMITH

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 15/09/15 NO CHANGES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE ETCHELLS / 07/10/2013

View Document

01/10/131 October 2013 15/09/13 NO CHANGES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 15/09/12 NO CHANGES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1023 November 2010 PREVSHO FROM 30/09/2010 TO 31/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CLAYTON-SMITH / 15/09/2010

View Document

06/10/106 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE ETCHELLS / 15/09/2010

View Document

15/09/0915 September 2009 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