FUCHSIA BLUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
| 26/03/2426 March 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
| 22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/01/2115 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 15/01/2115 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARGARET DRYBROUGH / 05/01/2021 |
| 15/01/2115 January 2021 | PSC'S CHANGE OF PARTICULARS / MS JULIE MARGARET DRYBROUGH / 05/01/2021 |
| 15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 99/4 VIEWFORTH EDINBURGH EH10 4LL SCOTLAND |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
| 18/05/2018 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ SCOTLAND |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 23/09/1923 September 2019 | PSC'S CHANGE OF PARTICULARS / MS JULIE MARGARET DRYBROUGH / 15/09/2019 |
| 23/09/1923 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARGARET DRYBROUGH / 15/09/2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
| 14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET DRYBROUGH / 12/08/2016 |
| 30/06/1630 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
| 04/04/164 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
| 08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM ST DUNSTANS HOUSE HIGH STREET MELROSE TD6 9RU |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 25/06/1525 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14 |
| 16/04/1516 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET DRYBROUGH / 12/05/2014 |
| 14/05/1414 May 2014 | APPOINTMENT TERMINATED, SECRETARY NEIL NORRIS |
| 13/05/1413 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 26/04/1326 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 23/04/1323 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 10/12/1210 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
| 01/05/121 May 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
| 18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 59 BONNYGATE CUPAR FIFE KY15 4BY |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/05/1010 May 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET DRYBROUGH / 01/03/2010 |
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/04/0921 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/04/082 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / NEIL NORRIS / 01/03/2008 |
| 02/04/082 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
| 02/04/082 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE DRYBROUGH / 01/03/2008 |
| 23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 16/04/0716 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
| 22/03/0622 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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