BLUESTONE TALENT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
22/07/2422 July 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
07/12/207 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE GILLIAN CURTIS STILDOLPH / 08/10/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
19/09/1819 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | 31/12/16 STATEMENT OF CAPITAL GBP 35 |
31/07/1831 July 2018 | 31/12/16 STATEMENT OF CAPITAL GBP 35 |
20/07/1820 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
20/07/1820 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
23/04/1823 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/04/2018 |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIENNE GILLIAN CURTIS STIDOLPH |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CURTIS / 01/10/2015 |
20/10/1520 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
20/10/1520 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE GILLIAN CURTIS STILDOLPH / 01/10/2015 |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/10/149 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/11/126 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/11/1122 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/11/102 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 36 BATH ROAD HOUNSLOW TW3 3EF |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/11/093 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
09/09/079 September 2007 | NEW SECRETARY APPOINTED |
30/08/0730 August 2007 | SECRETARY RESIGNED |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 32-36 BATH ROAD HOUNSLOW MDDX TW3 3EF |
16/10/0616 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
25/10/0525 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | DIRECTOR RESIGNED |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
15/07/0415 July 2004 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 |
08/12/038 December 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | NEW DIRECTOR APPOINTED |
16/09/0316 September 2003 | NEW DIRECTOR APPOINTED |
06/06/036 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/10/0223 October 2002 | NEW SECRETARY APPOINTED |
23/10/0223 October 2002 | NEW DIRECTOR APPOINTED |
11/10/0211 October 2002 | DIRECTOR RESIGNED |
11/10/0211 October 2002 | SECRETARY RESIGNED |
08/10/028 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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