BLULOGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

22/07/2522 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-31 to 2024-07-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

27/04/2427 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

26/07/2326 July 2023 Notification of Mark John Blackwood as a person with significant control on 2022-11-17

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-07-31

View Document

25/07/2325 July 2023 Change of details for Mr Peter Everden as a person with significant control on 2022-11-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/10/215 October 2021 Registered office address changed from 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on 2021-10-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-07-31

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EVERDEN / 10/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR PETER EVERDEN / 10/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EVERDEN / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES DENNY / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BLACKWOOD / 30/07/2019

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM COMMERCIAL HOUSE HIGH STREET HADLOW TONBRIDGE KENT TN11 0EE

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCKEE

View Document

05/09/165 September 2016 16/03/16 STATEMENT OF CAPITAL GBP 10000

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/09/151 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR IAN GERARD MCKEE

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR JEREMY CHARLES DENNY

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR MARK JOHN BLACKWOOD

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR PETER EVERDEN

View Document

13/10/1413 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOWES

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER EVERDEN

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY DENNY

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BLACKWOOD

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR JEREMY CHARLES DENNY

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR MARK JOHN BLACKWOOD

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY DENNY

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BLACKWOOD

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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