BLUELAMP LIMITED
Company Documents
Date | Description |
---|---|
08/06/258 June 2025 | Micro company accounts made up to 2023-05-31 |
08/06/258 June 2025 | Micro company accounts made up to 2024-05-31 |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been suspended |
01/06/241 June 2024 | Compulsory strike-off action has been suspended |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
03/04/243 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Confirmation statement made on 2023-09-05 with no updates |
07/12/237 December 2023 | Compulsory strike-off action has been suspended |
07/12/237 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Compulsory strike-off action has been discontinued |
11/06/2311 June 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/05/2312 May 2023 | Compulsory strike-off action has been suspended |
12/05/2312 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-05-31 |
29/03/2229 March 2022 | Micro company accounts made up to 2020-05-31 |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
07/02/227 February 2022 | Confirmation statement made on 2021-09-05 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | DISS40 (DISS40(SOAD)) |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/10/195 October 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/09/1917 September 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/10/183 October 2018 | REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 7 NORTHFIELD AVENUE LONDON W13 9QP |
07/09/187 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAVEEN KAMLESH ANAND |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
09/06/189 June 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | FIRST GAZETTE |
07/11/177 November 2017 | DISS40 (DISS40(SOAD)) |
04/11/174 November 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES |
09/09/179 September 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/08/178 August 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
04/10/164 October 2016 | DISS40 (DISS40(SOAD)) |
03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR AMIT RASTOGI |
03/10/163 October 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR KAMLESH ANAND |
03/10/163 October 2016 | APPOINTMENT TERMINATED, DIRECTOR AMIT RASTOGI |
03/10/163 October 2016 | 01/10/16 STATEMENT OF CAPITAL GBP 4 |
20/09/1620 September 2016 | FIRST GAZETTE |
26/07/1626 July 2016 | DIRECTOR APPOINTED MR PRAVEEN ANAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
08/10/158 October 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
15/09/1515 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14 |
30/09/1430 September 2014 | DISS40 (DISS40(SOAD)) |
28/09/1428 September 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/03/1410 March 2014 | DIRECTOR APPOINTED MR KAMLESH ANAND |
10/02/1410 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PRAVEEN ANAND |
17/06/1317 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
04/06/134 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1329 May 2013 | DISS40 (DISS40(SOAD)) |
28/05/1328 May 2013 | FIRST GAZETTE |
28/05/1328 May 2013 | First Gazette notice for compulsory strike-off |
01/09/121 September 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/05/1123 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
03/08/103 August 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
03/08/103 August 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/08/102 August 2010 | APPOINTMENT TERMINATED, SECRETARY PRAVEEN ANAND |
02/08/102 August 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/08/096 August 2009 | SECRETARY APPOINTED MR PRAVEEN KAMLESH ANAND |
06/08/096 August 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
06/08/096 August 2009 | APPOINTMENT TERMINATED SECRETARY AMIT RASTOGI |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/02/076 February 2007 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
06/02/076 February 2007 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 28 PARK ROYAL ROAD PARK ROYAL LONDON NW10 7JH |
11/01/0711 January 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
23/05/0523 May 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
18/03/0518 March 2005 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 7 NORTHFIELD AVENUE LONDON W13 9QP |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | SECRETARY RESIGNED |
07/06/027 June 2002 | DIRECTOR RESIGNED |
07/06/027 June 2002 | REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF |
20/05/0220 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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