BLUEBIRD MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/04/2514 April 2025 | Total exemption full accounts made up to 2025-01-31 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
| 18/04/2418 April 2024 | Total exemption full accounts made up to 2024-01-31 |
| 07/12/237 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
| 13/05/2313 May 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2022-01-31 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 13/12/1413 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
| 19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 07/12/137 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 08/12/128 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
| 15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 18/12/1118 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
| 02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 19/12/1019 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
| 08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 13/12/0913 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
| 13/12/0913 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHI HUNG WONG / 13/12/2009 |
| 17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 15/12/0815 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 27/12/0727 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 01/01/071 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
| 26/07/0626 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
| 13/12/0513 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
| 11/11/0511 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/07/058 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
| 30/12/0430 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
| 13/09/0413 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
| 30/12/0330 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
| 13/08/0313 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
| 28/01/0328 January 2003 | COMPANY NAME CHANGED AUTOSHARP COMPUTING LIMITED CERTIFICATE ISSUED ON 28/01/03 |
| 16/12/0216 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
| 24/10/0224 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
| 13/12/0113 December 2001 | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS |
| 10/10/0110 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
| 03/01/013 January 2001 | REGISTERED OFFICE CHANGED ON 03/01/01 FROM: G OFFICE CHANGED 03/01/01 16 STEWART ROAD LEYTON LONDON E15 2BB |
| 03/01/013 January 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 03/01/013 January 2001 | DIRECTOR'S PARTICULARS CHANGED |
| 03/01/013 January 2001 | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS |
| 29/09/0029 September 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
| 10/12/9910 December 1999 | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS |
| 19/10/9919 October 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
| 03/03/993 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/02/991 February 1999 | ALTER MEM AND ARTS 22/01/99 |
| 01/02/991 February 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 07/12/987 December 1998 | RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS |
| 02/10/982 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
| 08/12/978 December 1997 | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS |
| 30/10/9730 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
| 04/12/964 December 1996 | RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS |
| 30/09/9630 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
| 06/12/956 December 1995 | RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS |
| 09/02/959 February 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
| 26/01/9526 January 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 26/01/9526 January 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 26/01/9526 January 1995 | REGISTERED OFFICE CHANGED ON 26/01/95 FROM: G OFFICE CHANGED 26/01/95 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 06/12/946 December 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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