BLUESEED LEARNING SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/2426 September 2024 Registered office address changed from Pendragon House, 65 London Road St Albans Hertfordshire AL1 1LJ to C/O Frp Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-09-26

View Document

19/09/2419 September 2024 Statement of affairs

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

05/09/235 September 2023 Confirmation statement made on 2023-05-18 with updates

View Document

05/09/235 September 2023 Change of details for Mr Yuri Alexander Ivanovitch as a person with significant control on 2023-05-18

View Document

05/09/235 September 2023 Change of details for Mrs Amanda Jayne Ivanovitch as a person with significant control on 2023-05-18

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2021-03-31

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2020-03-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

08/05/198 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR YURI ALEXANDER IVANOVITCH / 01/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE IVANOVITCH / 01/11/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE IVANOVITCH / 18/05/2004

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA IVANOVITCH / 18/05/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ETHERINGTON / 01/09/2011

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ETHERINGTON / 18/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / YURI ALEXANDER IVANOVITCH / 18/05/2010

View Document

03/06/103 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YURI ALEXANDER IVANOVITCH / 18/05/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

18/05/0418 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

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