BLUE RASPBERRY INVESTMENTS LTD

Company Documents

DateDescription
01/08/251 August 2025 Return of final meeting in a members' voluntary winding up

View Document

27/02/2527 February 2025 Declaration of solvency

View Document

21/02/2521 February 2025 Appointment of a voluntary liquidator

View Document

21/02/2521 February 2025 Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-02-21

View Document

21/02/2521 February 2025 Resolutions

View Document

08/01/258 January 2025 Satisfaction of charge 116818650001 in full

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-11-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

15/04/2015 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / GOLDFINCH GROUP LIMITED / 26/04/2019

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLDFINCH GROUP LIMITED

View Document

20/05/1920 May 2019 CESSATION OF POLAR KRUSH GROUP LIMITED AS A PSC

View Document

13/05/1913 May 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POLAR KRUSH GROUP LIMITED

View Document

18/04/1918 April 2019 CESSATION OF NORTHUMBRIAN ICE CREAM COMPANY LIMITED AS A PSC

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116818650001

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHUMBRIAN ICE CREAM COMPANY LIMITED

View Document

12/04/1912 April 2019 CESSATION OF PAUL JOHN GOLDFINCH AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF ALLISON GOLDFINCH AS A PSC

View Document

12/04/1912 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 2000

View Document

16/11/1816 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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