BLUEMANGO TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

30/04/2530 April 2025 Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

30/04/2530 April 2025 Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8FD

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

20/02/2420 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

19/07/2319 July 2023 Satisfaction of charge 059239840003 in full

View Document

19/07/2319 July 2023 Satisfaction of charge 059239840002 in full

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

03/02/223 February 2022

View Document

03/02/223 February 2022

View Document

10/03/2010 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

10/03/2010 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

10/03/2010 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD OPREY / 13/08/2019

View Document

05/02/195 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

05/02/195 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

31/01/1931 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059239840002

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIRELESS LOGIC GROUP LIMITED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059239840001

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059239840001

View Document

08/02/188 February 2018 ADOPT ARTICLES 01/02/2018

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARDNER

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER ROBERT STEWART TUCKER

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MILLER

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR RICHARD MILLER

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOLME

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLME

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM GROVE HOUSE LUTYENS CLOSE CHINEHAM COURT BASINGSTOKE HAMPSHIRE RG24 8AG ENGLAND

View Document

31/05/1731 May 2017 SECRETARY APPOINTED MR RICHARD MILLER

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR OLIVER ROBERT STEWART TUCKER

View Document

12/05/1712 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/09/11

View Document

27/04/1727 April 2017 ADOPT ARTICLES 12/04/2017

View Document

05/04/175 April 2017 AMENDED FORM 122 - ON 5TH JAN 2007 1 ORDINARY SHARE @ £1 WAS SUB-DIVIDED INTO 10,000 ORDINARY SHARES @ £0.0001 EACH.

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BURR

View Document

30/03/1730 March 2017 04/09/09 STATEMENT OF CAPITAL GBP 10641.02

View Document

30/03/1730 March 2017 04/09/10 STATEMENT OF CAPITAL GBP 12700.33

View Document

30/03/1730 March 2017 04/09/08 STATEMENT OF CAPITAL GBP 9236.31

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR PAUL DAVID ORTON MASON

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM, GROVE COURT CHINEHAM COURT, LYCHPIT, BASINGSTOKE, HAMPSHIRE, RG24 8AG, ENGLAND

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM, PINEWOOD CROCKFORD LANE, CHINEHAM BUSINESS PARK, CHINEHAM, BASINGSTOKE, HAMPSHIRE, RG24 8AL

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM, GROVE HOUSE LUTYENS CLOSE, CHINEHAM COURT, BASINGSTOKE, HAMPSHIRE, RG24 8AG, ENGLAND

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR MICHAEL RICHARD YATES

View Document

08/03/168 March 2016 SECRETARY APPOINTED MR CHRISTOPHER HOLME

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE GREEN

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BURR

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/09/1530 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/09/1423 September 2014 03/06/14 STATEMENT OF CAPITAL GBP 20076.43

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER HOLME

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 NOM INC CAP 07/05/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD OPREY / 30/11/2011

View Document

26/09/1226 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SECOND FILING FOR FORM AP01

View Document

24/09/1224 September 2012 07/10/11 STATEMENT OF CAPITAL GBP 133103047.8655

View Document

23/04/1223 April 2012 INCREASE AUTHORIZED SHARE CAPITAL 07/03/2012

View Document

12/04/1212 April 2012 INCREASE SHARE CAP 08/03/2008

View Document

12/04/1212 April 2012 ADOPT ARTICLES 21/12/2008

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR ANDREW JAMES GARDNER

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR LESLIE GREEN

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM, THE KINETIC CENTRE THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ, UNITED KINGDOM

View Document

07/10/117 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 SECOND FILING FOR FORM SH01

View Document

27/09/1127 September 2011 07/07/11 STATEMENT OF CAPITAL GBP 1331029.93

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/12/101 December 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM, KINNETIC BUSINESS CENTRE THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR SIMON ARTHUR BURR

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY SIMON JOHNSON

View Document

07/09/107 September 2010 SECRETARY APPOINTED MR SIMON BURR

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR LEE GREEN

View Document

20/11/0920 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR SIMON CHRISTOPHER JOHNSON

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PREVEXT FROM 30/06/2007 TO 28/02/2008

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DAVID GERALD OPREY

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR AFHEED REHMTULLA

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM, CATALYST HOUSE 720 CENTENNIAL, PARK CENTENNIAL AVENUE, ELSTREE, HERTFORDSHIRE, WD6 3SY

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR JAY SHAH

View Document

21/11/0721 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 30/07/07 TO 30/06/07

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/07/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 82 UXENDON HILL, WEMBLEY, MIDDLESEX, HA9 9SL

View Document

17/02/0717 February 2007 NC INC ALREADY ADJUSTED 05/01/07

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 MEMORANDUM OF ASSOCIATION

View Document

01/02/071 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/071 February 2007 S-DIV 05/01/07

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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