BLUEFISH TECHNOLOGIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 28/02/2528 February 2025 | Change of details for Mr Kitkorakod Loawiset as a person with significant control on 2025-02-28 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 28/02/2528 February 2025 | Director's details changed for Mr Kitkorakod Loawiset on 2025-02-28 |
| 28/02/2528 February 2025 | Registered office address changed from 31 Greenside Road London W12 9JQ England to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2025-02-28 |
| 19/06/2419 June 2024 | Termination of appointment of Mark Houghton Roger Atkins as a director on 2024-06-18 |
| 19/06/2419 June 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-07 with updates |
| 04/10/234 October 2023 | Appointment of Mr Kitkorakod Loawiset as a director on 2023-09-25 |
| 04/10/234 October 2023 | Cessation of Mark Atkins as a person with significant control on 2023-09-25 |
| 04/10/234 October 2023 | Notification of Kitkorakod Loawiset as a person with significant control on 2023-09-25 |
| 19/06/2319 June 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 13/02/2313 February 2023 | Change of details for Mr Mark Atkins as a person with significant control on 2019-10-27 |
| 10/02/2310 February 2023 | Cessation of David O'connell as a person with significant control on 2021-03-21 |
| 10/02/2310 February 2023 | Cessation of Peter David Collins as a person with significant control on 2021-03-20 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/02/2214 February 2022 | Micro company accounts made up to 2021-05-31 |
| 08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
| 08/02/228 February 2022 | First Gazette notice for voluntary strike-off |
| 07/02/227 February 2022 | Withdraw the company strike off application |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 04/02/224 February 2022 | Voluntary strike-off action has been suspended |
| 04/02/224 February 2022 | Voluntary strike-off action has been suspended |
| 29/01/2229 January 2022 | Application to strike the company off the register |
| 01/07/211 July 2021 | Termination of appointment of David O'connell as a director on 2021-05-20 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 31/05/2031 May 2020 | REGISTERED OFFICE CHANGED ON 31/05/2020 FROM UNIT A48 56 WOOD LANE LONDON W12 7SB UNITED KINGDOM |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 27/10/1927 October 2019 | REGISTERED OFFICE CHANGED ON 27/10/2019 FROM 5 UPPER CHEYNE ROW LONDON SW3 5JW ENGLAND |
| 27/10/1927 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ATKINS / 27/10/2019 |
| 27/10/1927 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEISUREWORLD (GB) LTD |
| 25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID O'CONNELL / 25/10/2019 |
| 24/10/1924 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID O'CONNELL |
| 18/05/1918 May 2019 | DIRECTOR APPOINTED MR DAVID O'CONNELL |
| 01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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