BLUERYE FIELD LTD.

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

14/08/2414 August 2024 Change of details for Mr Rene Sevcik as a person with significant control on 2024-07-24

View Document

31/07/2431 July 2024 Registered office address changed from 3 Hedgecroft Dorking Road Walton on the Hill Surrey KT20 7NJ United Kingdom to 2nd Floor, 9 Chapel Place London EC2A 3DQ on 2024-07-31

View Document

25/07/2425 July 2024 Change of details for Mr Rene Sevcik as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

24/07/2424 July 2024 Termination of appointment of Tania Natasha Ursula Bell as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Ms Sarah Amy Grice as a director on 2024-07-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Registered office address changed from 2nd Floor Kestrel House Primett Road Stevenage Herts SG1 3EE United Kingdom to 3 Hedgecroft Dorking Road Walton on the Hill Surrey KT20 7NJ on 2024-01-24

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

28/06/2128 June 2021 Change of details for Mr Rene Sevcik as a person with significant control on 2021-06-21

View Document

24/06/2124 June 2021 Termination of appointment of Linda Cao as a director on 2021-06-21

View Document

24/06/2124 June 2021 Appointment of Ms Tania Natasha Ursula Bell as a director on 2021-06-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/11/1730 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 NOTIFICATION OF PSC STATEMENT ON 18/09/2017

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

27/11/1727 November 2017 CESSATION OF RENE SEVCIK AS A PSC

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MISS LINDA CAO

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 15 WHEELER DUNN MEAD LONDON NW9 5RY

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR MULINDA MWANJE

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 04/08/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 04/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MUBIRU

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MULINDA WELCOME MWANJE

View Document

28/06/1628 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/11/1511 November 2015 29/10/15 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MUBIRU / 30/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MUBIRU / 08/09/2015

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

12/05/1512 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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