BLUEROCK TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Giancarlo Migliorisi Ramazzini on 2024-07-26

View Document

26/07/2426 July 2024 Change of details for Longstone House Ltd as a person with significant control on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR to Suite 18.9 Exhibition House Addison Bridge Place London W14 8XP on 2024-07-26

View Document

26/07/2426 July 2024 Director's details changed for Mrs Anna Rosaria Lisi on 2024-07-26

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Registered office address changed from PO Box 4385 10748272 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-06-22

View Document

02/06/232 June 2023 Registered office address changed to PO Box 4385, 10748272 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-02

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

14/02/2314 February 2023 Secretary's details changed for B2Business Limited on 2022-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

01/03/221 March 2022 Notification of Longstone House Ltd as a person with significant control on 2022-01-31

View Document

01/03/221 March 2022 Cessation of Stonepine Eng Limited as a person with significant control on 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/01/2130 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/10/2028 October 2020 CORPORATE SECRETARY APPOINTED B2BUSINESS LIMITED

View Document

25/09/2025 September 2020 Registered office address changed from , 7 Bell Yard, London, 7 Bell Yard, London, WC2A 2JR, England to 7 Bell Yard London WC2A 2JR on 2020-09-25

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 7 BELL YARD, LONDON, 7 BELL YARD LONDON WC2A 2JR ENGLAND

View Document

24/09/2024 September 2020 Registered office address changed from , 75 Western Road, Southall, UB2 5HQ, United Kingdom to 7 Bell Yard London WC2A 2JR on 2020-09-24

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 75 WESTERN ROAD SOUTHALL UB2 5HQ UNITED KINGDOM

View Document

31/12/1931 December 2019 ADOPT ARTICLES 13/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARIO CARNICELLA

View Document

25/11/1925 November 2019 CESSATION OF SMARTEN INTERNATIONAL LTD AS A PSC

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / STONEPINE ENG LIMITED / 05/11/2019

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS ANNA ROSARIA LISI

View Document

04/06/194 June 2019 DIRECTOR APPOINTED 15/05/2019

View Document

13/05/1913 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

21/04/1821 April 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / SMARTEN INTERNATIONAL LTD / 01/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / STONEPINE ENG LIMITED / 01/12/2017

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

10/12/1710 December 2017 PSC'S CHANGE OF PARTICULARS / SMARTEN INTERNATIONAL LTD / 03/10/2017

View Document

10/12/1710 December 2017 PSC'S CHANGE OF PARTICULARS / STONEPINE ENG LIMITED / 03/10/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMARTEN INTERNATIONAL LTD

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR. MARIO CARNICELLA

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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