BLUE CHIP INTERACTIVE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewPrevious accounting period shortened from 2025-03-31 to 2024-12-31

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2023-12-29

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

21/11/2421 November 2024 Current accounting period extended from 2024-12-29 to 2025-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

09/12/239 December 2023 Director's details changed for Mr Peter Allan Williams on 2023-12-01

View Document

09/12/239 December 2023 Director's details changed for Mrs Adelaide Cadwgan Williams on 2023-12-01

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Certificate of change of name

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED TRUE BLUE DESIGN LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

26/03/1826 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O LEWIS ALEXANDER & CONNAUGHTON 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

23/01/1523 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/12/136 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN WILLIAMS / 06/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADELAIDE CADWGAN WILLIAMS / 06/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ORDER OF COURT - RESTORATION 19/10/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/08/0728 August 2007 STRUCK OFF AND DISSOLVED

View Document

15/05/0715 May 2007 FIRST GAZETTE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: C/O LEWIS ALEXANDER+COLLINS 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 COMPANY NAME CHANGED LEISURETHEME LIMITED CERTIFICATE ISSUED ON 30/12/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 EXEMPTION FROM APPOINTING AUDITORS 16/02/99

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82 86 MANCHESTER M3 2ER

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 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