BLUERAD NO 1 LIMITED LIABILITY PARTNERSHIP
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
06/01/256 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
03/01/243 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
07/01/237 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-27 with no updates |
17/01/2217 January 2022 | Accounts for a dormant company made up to 2021-03-31 |
11/07/2111 July 2021 | Accounts for a dormant company made up to 2020-03-31 |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
27/06/2127 June 2021 | Notification of Allister Leon Atkinson as a person with significant control on 2020-09-01 |
27/06/2127 June 2021 | Confirmation statement made on 2021-03-27 with no updates |
25/06/2125 June 2021 | Cessation of Neil George Timms as a person with significant control on 2020-09-01 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
12/02/1912 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
07/02/197 February 2019 | LLP MEMBER APPOINTED MR RICHARD GORDON BARLOW |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
19/02/1819 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | ANNUAL RETURN MADE UP TO 27/03/16 |
16/03/1616 March 2016 | LLP MEMBER APPOINTED MR JOSEPH RICE |
16/03/1616 March 2016 | LLP MEMBER APPOINTED MR DAVID ATKINSON |
16/03/1616 March 2016 | LLP MEMBER APPOINTED MR ALLISTER LEON DUDLEY ATKINSON |
16/03/1616 March 2016 | LLP MEMBER APPOINTED MR STEPHEN JOHN JENKINS |
16/03/1616 March 2016 | LLP MEMBER APPOINTED MR THOMAS HUGGON |
16/03/1616 March 2016 | LLP MEMBER APPOINTED DR IAN GRIFFITHS |
28/11/1528 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
19/11/1519 November 2015 | Registered office address changed from , 17 Cavendish Square, London, W1G 0PH to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 2015-11-19 |
19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 17 CAVENDISH SQUARE LONDON W1G 0PH |
20/04/1520 April 2015 | ANNUAL RETURN MADE UP TO 27/03/15 |
13/03/1413 March 2014 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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