BLUDOG LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Amended total exemption full accounts made up to 2025-05-31 |
07/08/257 August 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
05/02/255 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
21/03/2421 March 2024 | Notification of Satbir Sahota as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Cessation of Rajinder Singh as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Appointment of Mr Satbir Sahota as a director on 2024-03-21 |
21/03/2421 March 2024 | Termination of appointment of Rajinder Singh as a director on 2024-03-21 |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
04/08/224 August 2022 | Registered office address changed from , Bludog Ltd, Unit 3 Kingswood Close, Coventry, CV6 4AZ, England to Unit 34 Albion Industrial Estate Endemere Road Coventry CV6 5PY on 2022-08-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/02/2111 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/05/2017 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
27/01/1827 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SATBIR SAHOTA |
01/06/161 June 2016 | DIRECTOR APPOINTED MR RAJINDER SINGH |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 158 LONGFORD ROAD LONGFORD COVENTRY CV6 6DR |
16/10/1516 October 2015 | Registered office address changed from , 158 Longford Road, Longford, Coventry, CV6 6DR to Unit 34 Albion Industrial Estate Endemere Road Coventry CV6 5PY on 2015-10-16 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/05/1517 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
26/04/1426 April 2014 | REGISTERED OFFICE CHANGED ON 26/04/2014 FROM 158 - BLUDOG LTD LONGFORD ROAD LONGFORD COVENTRY CV6 6DR ENGLAND |
26/04/1426 April 2014 | Registered office address changed from , the Apex 2 Sheriffs Orchard, Coventry, CV1 3PP, England on 2014-04-26 |
26/04/1426 April 2014 | Registered office address changed from , 158 - Bludog Ltd Longford Road, Longford, Coventry, CV6 6DR, England on 2014-04-26 |
26/04/1426 April 2014 | REGISTERED OFFICE CHANGED ON 26/04/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARINDER CHAHAL / 04/11/2013 |
04/11/134 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SATBIR SAHOTA / 04/11/2013 |
30/10/1330 October 2013 | Registered office address changed from , the Apex Sheriffs Orchard, Coventry, CV1 3PP, England on 2013-10-30 |
30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM THE APEX SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND |
13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND |
13/09/1313 September 2013 | Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, CV1 2FL, England on 2013-09-13 |
17/05/1317 May 2013 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 6 GRANGE ROAD LONGFORD COVENTRY CV6 6DT UNITED KINGDOM |
17/05/1317 May 2013 | Registered office address changed from , 6 Grange Road, Longford, Coventry, CV6 6DT, United Kingdom on 2013-05-17 |
15/05/1315 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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