BLUERAD NO 1 LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

11/07/2111 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

27/06/2127 June 2021 Notification of Allister Leon Atkinson as a person with significant control on 2020-09-01

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

25/06/2125 June 2021 Cessation of Neil George Timms as a person with significant control on 2020-09-01

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/02/197 February 2019 LLP MEMBER APPOINTED MR RICHARD GORDON BARLOW

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 ANNUAL RETURN MADE UP TO 27/03/16

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR JOSEPH RICE

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR DAVID ATKINSON

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR ALLISTER LEON DUDLEY ATKINSON

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR STEPHEN JOHN JENKINS

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED MR THOMAS HUGGON

View Document

16/03/1616 March 2016 LLP MEMBER APPOINTED DR IAN GRIFFITHS

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 17 CAVENDISH SQUARE LONDON W1G 0PH

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 27/03/15

View Document

13/03/1413 March 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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