BLUERETURN SOLUTIONS LLP

Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 33-35 Daws Lane London NW7 4SD on 2025-07-15

View Document

14/07/2514 July 2025 Micro company accounts made up to 2024-10-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Registered office address changed from 79 College Road Harrow HA1 1BD England to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 2021-09-23

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM PO BOX 4385 OC349561: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

25/02/1925 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 SAIL ADDRESS CREATED

View Document

19/02/1919 February 2019 WITHDRAWAL OF ELECTION TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/02/1919 February 2019 ELECT TO KEEP LLP MEMBERS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/01/193 January 2019 REGISTERED OFFICE ADDRESS CHANGED ON 03/01/2019 TO PO BOX 4385, OC349561: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM, THE PERFUME FACTORY 140 WALES FARM ROAD, LONDON, W3 6UG

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 ANNUAL RETURN MADE UP TO 26/10/15

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 ANNUAL RETURN MADE UP TO 26/10/14

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM, 20 ABERCORN PLACE, LONDON, NW8 9XP

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 ANNUAL RETURN MADE UP TO 26/10/13

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM, C/O C/O BLACKLION LAW LLP, 6 CARLOS PLACE, LONDON, W1K 3AP, UNITED KINGDOM

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 ANNUAL RETURN MADE UP TO 26/10/12

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM, C/O BLACK LION LAW LLP BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BR, UNITED KINGDOM

View Document

02/02/122 February 2012 LLP MEMBER APPOINTED MR SHAHRAM RAPHAEL YAZDANI

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL PLATT

View Document

15/12/1115 December 2011 ANNUAL RETURN MADE UP TO 26/10/11

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM, 40 GROSVENOR PLACE, LONDON, SW1X 7AW

View Document

02/12/102 December 2010 ANNUAL RETURN MADE UP TO 26/10/10

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, LLP MEMBER KEVIN JAMES

View Document

26/10/0926 October 2009 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