BLUE TECH ONLINE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/07/259 July 2025 Application to strike the company off the register

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-15 with updates

View Document

02/11/232 November 2023 Withdraw the company strike off application

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

18/09/2318 September 2023 Application to strike the company off the register

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 268 BATH ROAD SLOUGH SL1 4DX ENGLAND

View Document

08/07/198 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE GREEN

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS ALICE GREEN

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY ROUGHLEY

View Document

17/06/1917 June 2019 CESSATION OF HENRY ROUGHLEY AS A PSC

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR BLAIR MAYNARD

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR HENRY ROUGHLEY

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY ROUGHLEY

View Document

23/05/1923 May 2019 CESSATION OF BLAIR MAYNARD AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

17/10/1717 October 2017 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