BLUTICK LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

03/12/243 December 2024 Withdraw the company strike off application

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

24/09/2424 September 2024 Termination of appointment of Victoria Ruth Johnson as a director on 2024-09-24

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

02/04/242 April 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

26/03/2426 March 2024

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Statement of capital on 2024-03-26

View Document

26/03/2426 March 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

25/01/2425 January 2024

View Document

03/01/243 January 2024

View Document

14/12/2314 December 2023

View Document

26/09/2326 September 2023 Termination of appointment of Robert Charles Percival as a director on 2023-09-26

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

18/04/2318 April 2023 Registered office address changed from Castle Cavendish Business Centre Dorking Road Nottingham NG7 5PN England to Aqa Devas Street Manchester M15 6EX on 2023-04-18

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

11/04/2311 April 2023 Appointment of Ms Laura Lassman as a director on 2022-11-10

View Document

05/04/235 April 2023 Appointment of Mr Richard Philip Taylor as a director on 2022-11-10

View Document

05/04/235 April 2023 Appointment of Dr Victoria Ruth Johnson as a director on 2022-11-10

View Document

05/04/235 April 2023 Appointment of Mr Mark Richard Bedlow as a director on 2022-11-10

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

04/04/234 April 2023 Cessation of Aqa Education as a person with significant control on 2023-03-30

View Document

04/04/234 April 2023 Notification of Doublestruck Limited as a person with significant control on 2023-03-30

View Document

31/03/2331 March 2023 Consolidation of shares on 2023-03-21

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

27/03/2327 March 2023 Notification of Aqa Education as a person with significant control on 2022-11-08

View Document

27/03/2327 March 2023 Cessation of Robert Charles Percival as a person with significant control on 2022-11-08

View Document

27/03/2327 March 2023 Cessation of Kirsten Honor Percival as a person with significant control on 2022-11-08

View Document

14/11/2214 November 2022 Termination of appointment of Tim James Parsonson as a director on 2022-11-08

View Document

14/11/2214 November 2022 Appointment of Mrs Emily Jones as a director on 2022-11-08

View Document

14/11/2214 November 2022 Termination of appointment of Kirsten Honor Percival as a director on 2022-11-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

03/10/193 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 2.2045

View Document

18/09/1918 September 2019 ADOPT ARTICLES 02/09/2019

View Document

04/09/194 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 1.976997

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR TIM PARSONSON

View Document

03/09/193 September 2019 SUBDIVIDED 15/07/2019

View Document

03/09/193 September 2019 SUB-DIVISION 15/07/19

View Document

08/08/198 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 1.827

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/04/1819 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information