BLUESKEYE AI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Director's details changed for Dr Anthony Brown on 2025-05-16 |
16/05/2516 May 2025 | Director's details changed for Mr Steven Andrew Cliffe on 2025-05-16 |
07/05/257 May 2025 | Registration of charge 119535810002, created on 2025-05-06 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-17 with updates |
01/05/251 May 2025 | Statement of capital following an allotment of shares on 2024-11-12 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/10/2418 October 2024 | Resolutions |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-17 with updates |
16/03/2416 March 2024 | Total exemption full accounts made up to 2023-12-31 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Appointment of Ms Rebecca Jane Hilde Ganz as a director on 2022-12-21 |
19/12/2219 December 2022 | Registration of charge 119535810001, created on 2022-12-01 |
15/11/2215 November 2022 | Notification of a person with significant control statement |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-10-14 |
01/11/221 November 2022 | Termination of appointment of Rebecca Jane Ganz as a director on 2022-09-30 |
01/11/221 November 2022 | Cessation of Michel François Valstar as a person with significant control on 2022-10-14 |
26/10/2226 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-01-24 |
26/10/2226 October 2022 | Second filing of Confirmation Statement dated 2020-04-17 |
26/10/2226 October 2022 | Second filing of a statement of capital following an allotment of shares on 2019-07-26 |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
06/03/226 March 2022 | Statement of capital following an allotment of shares on 2022-01-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-07-30 |
04/11/214 November 2021 | Appointment of Mr Steven Andrew Cliffe as a director on 2021-11-02 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-07-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
11/08/2011 August 2020 | DIRECTOR APPOINTED MS REBECCA JANE GANZ |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
11/05/2011 May 2020 | Confirmation statement made on 2020-04-17 with updates |
05/05/205 May 2020 | ALTER ARTICLES 05/04/2020 |
01/05/201 May 2020 | ARTICLES OF ASSOCIATION |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/11/1916 November 2019 | REGISTERED OFFICE CHANGED ON 16/11/2019 FROM 554 WOLLATON ROAD NOTTINGHAM NG8 2AA UNITED KINGDOM |
24/09/1924 September 2019 | ADOPT ARTICLES 26/07/2019 |
24/09/1924 September 2019 | STATEMENT OF COMPANY'S OBJECTS |
18/09/1918 September 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
12/09/1912 September 2019 | 26/07/19 STATEMENT OF CAPITAL GBP 2.3 |
12/09/1912 September 2019 | Statement of capital following an allotment of shares on 2019-07-26 |
18/06/1918 June 2019 | DIRECTOR APPOINTED DR ANTHONY BROWN |
18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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