BLUTEX PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

31/01/2531 January 2025 Satisfaction of charge 027176100014 in full

View Document

31/01/2531 January 2025 Satisfaction of charge 027176100016 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 027176100015 in full

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027176100015

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027176100016

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027176100014

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR AYAAZ PATEL

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR RAFIQ BLUE

View Document

06/06/136 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY AQUEEL PATEL

View Document

19/06/1219 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/06/1117 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECTION 519

View Document

14/06/1014 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/02/1022 February 2010 26/05/09 FULL LIST AMEND

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAFIQ PATEL / 28/05/2009

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/03/0914 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/06/0823 June 2008 RETURN MADE UP TO 26/05/08; CHANGE OF MEMBERS

View Document

04/03/084 March 2008 COMPANY NAME CHANGED BLUTEX OFFICE EXPRESS LIMITED CERTIFICATE ISSUED ON 07/03/08

View Document

23/10/0723 October 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS; AMEND

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: REDROOFS 2 ARDLEIGH GREEN ROAD EMERSON PARK HORNCHURCH ESSEX RM11 2LW

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: C/O RIFSONS RIFSONS HOUSE 63-64 CHARLES LANE ST JOHNS WOOD,LONDON NW8 7SB

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/08/0324 August 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/07/016 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/07/9930 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9412 August 1994 SECRETARY RESIGNED

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/08/9317 August 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 REGISTERED OFFICE CHANGED ON 11/08/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

26/05/9226 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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