BLUETECH GENERAL CONTRACTING COMPANY LTD.

Company Documents

DateDescription
22/10/2522 October 2025 NewMemorandum and Articles of Association

View Document

20/10/2520 October 2025 NewRegistered office address changed from 171 Shirley Road Croydon Surrey CR0 8SS England to 115 London Road Morden SM4 5HP on 2025-10-20

View Document

20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with updates

View Document

20/10/2520 October 2025 NewCertificate of change of name

View Document

14/10/2514 October 2025 NewNotification of Mohammed Azeem Thokur Arikere as a person with significant control on 2025-10-14

View Document

14/10/2514 October 2025 NewNotification of Mohammad Idaithulla as a person with significant control on 2025-10-14

View Document

14/10/2514 October 2025 NewTermination of appointment of Sarmad Ahmad Khan as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewAppointment of Mr Mohammad Idaithulla as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewAppointment of Mr Mohammed Azeem Thokur Arikere as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewAppointment of Mr Mohammed Sohail as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewCessation of Sarmad Khan as a person with significant control on 2025-10-14

View Document

14/10/2514 October 2025 NewNotification of Mohammed Sohail as a person with significant control on 2025-10-14

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Registered office address changed from 171 Shirley Road Lynwood Drive Croydon Surrey CR0 8SS England to 171 Shirley Road Croydon Surrey CR0 8SS on 2024-07-24

View Document

24/07/2424 July 2024 Registered office address changed from Suite 11 Fitzroy House Lynwood Drive Wocester Park Surrey KT4 7AT England to 171 Shirley Road Lynwood Drive Croydon Surrey CR0 8SS on 2024-07-24

View Document

08/04/248 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

25/03/2425 March 2024 Registered office address changed from Lockside House 1 Thurstan Street Chelsea Creek London SW6 2FR England to Suite 11 Fitzroy House Lynwood Drive Wocester Park Surrey KT4 7AT on 2024-03-25

View Document

31/05/2331 May 2023 Incorporation

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