BLUCAP LIMITED

Company Documents

DateDescription
06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 CESSATION OF GORDON JAMES APPLEBY AS A PSC

View Document

11/08/1711 August 2017 CESSATION OF GORDON JAMES APPLEBY AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES APPLEBY

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ORRY CAINE

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON JAMES APPLEBY

View Document

03/08/173 August 2017 SUB-DIVISION 07/06/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 DIRECTOR APPOINTED MR PAUL ORRY CAINE

View Document

05/06/175 June 2017 05/06/17 STATEMENT OF CAPITAL GBP 1

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/09/1417 September 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES APPLEBY / 03/01/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

22/08/1322 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES APPLEBY / 31/01/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM THE DOVERY MAYFIELD AVENUE INGOL PRESTON LANCASHIRE PR2 3PL

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/09/1217 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

17/08/1117 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

19/09/1019 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/09/1019 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/07/0929 July 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