BLUDOG LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewAmended total exemption full accounts made up to 2025-05-31

View Document

07/08/257 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

05/02/255 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

21/03/2421 March 2024 Notification of Satbir Sahota as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Cessation of Rajinder Singh as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Appointment of Mr Satbir Sahota as a director on 2024-03-21

View Document

21/03/2421 March 2024 Termination of appointment of Rajinder Singh as a director on 2024-03-21

View Document

27/09/2327 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR SATBIR SAHOTA

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR RAJINDER SINGH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 158 LONGFORD ROAD LONGFORD COVENTRY CV6 6DR

View Document

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

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/05/1517 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM 158 - BLUDOG LTD LONGFORD ROAD LONGFORD COVENTRY CV6 6DR ENGLAND

View Document

26/04/1426 April 2014 Registered office address changed from , the Apex 2 Sheriffs Orchard, Coventry, CV1 3PP, England on 2014-04-26

View Document

26/04/1426 April 2014 Registered office address changed from , 158 - Bludog Ltd Longford Road, Longford, Coventry, CV6 6DR, England on 2014-04-26

View Document

26/04/1426 April 2014 REGISTERED OFFICE CHANGED ON 26/04/2014 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARINDER CHAHAL / 04/11/2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SATBIR SAHOTA / 04/11/2013

View Document

30/10/1330 October 2013 Registered office address changed from , the Apex Sheriffs Orchard, Coventry, CV1 3PP, England on 2013-10-30

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM THE APEX SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

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

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 6 GRANGE ROAD LONGFORD COVENTRY CV6 6DT UNITED KINGDOM

View Document

17/05/1317 May 2013 Registered office address changed from , 6 Grange Road, Longford, Coventry, CV6 6DT, United Kingdom on 2013-05-17

View Document

15/05/1315 May 2013 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