BLUETULIP ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registered office address changed from Suite 1B 648 Hitchin Road Luton LU2 7XH England to Suite 1C Jansel House, 648 Hitchin Road Luton LU2 7XH on 2025-06-12 |
01/11/241 November 2024 | Registered office address changed from Riley Accountants 1st Floor 11 High Street Tring HP23 5AL England to Suite 1B 648 Hitchin Road Luton LU2 7XH on 2024-11-01 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
09/01/239 January 2023 | Registered office address changed from C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable Bedfordshire LU6 2ES to Riley Accountants 1st Floor 11 High Street Tring HP23 5AL on 2023-01-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
13/03/1913 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA MARGARET COLLINS / 13/03/2019 |
13/03/1913 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD PATRICK COLLINS / 13/03/2019 |
13/03/1913 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA COLLINS |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
31/03/1831 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/08/1612 August 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | APPOINTMENT TERMINATED, SECRETARY GLENSPEY ASSOCIATES LTD |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 1 DENEL CLOSE FLITWICK BEDFORD BEDFORDSHIRE MK45 1BJ |
22/07/1522 July 2015 | SECRETARY APPOINTED MR EDWARD PATRICK COLLINS |
22/07/1522 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
05/03/115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/08/1024 August 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
23/08/1023 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GLENSPEY ASSOCIATES LTD / 05/06/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/01/1013 January 2010 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM THE COURTYARD THE OLD MONASTERY WINDHILL BISHOPS STORTFORD HERTFORDSHIRE CM23 2PE |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA COLLINS / 01/10/2009 |
28/09/0928 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA COLLINS / 26/06/2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | DIRECTOR APPOINTED MARIA COLLINS |
11/06/0811 June 2008 | COMPANY NAME CHANGED BLUE TULIPS LTD CERTIFICATE ISSUED ON 12/06/08 |
11/06/0811 June 2008 | SECRETARY APPOINTED GLENSPEY ASSOCIATES LTD |
06/06/086 June 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
05/06/085 June 2008 | 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