NAUTILUS BLUE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
25/04/2425 April 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
29/11/2329 November 2023 | Registered office address changed from 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-11-29 |
29/11/2329 November 2023 | Change of details for Miss Julie Glasgow as a person with significant control on 2023-11-29 |
04/05/234 May 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
27/10/2227 October 2022 | Certificate of change of name |
11/05/2211 May 2022 | Registered office address changed from 66 Lindsell Avenue Letchworth Garden City London SG6 4DQ United Kingdom to 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 2022-05-11 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MISS JULIE GLASGOW / 12/12/2019 |
12/12/1912 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAREE GLASGOW / 12/12/2019 |
12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 42 WALKERSCROFT MEAD LONDON SE21 8LJ UNITED KINGDOM |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAREE GLASGOW / 30/07/2018 |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 159 GLENALMOND AVENUE GLENALMOND AVENUE CAMBRIDGE CB2 8DH ENGLAND |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MISS JULIE GLASGOW / 30/07/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/07/1611 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAREE GLASGOW / 01/07/2016 |
13/06/1613 June 2016 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/04/143 April 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/02/1318 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MAREE GLASGOW / 31/05/2012 |
31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 35A BALHAM HILL LONDON SW12 9DX ENGLAND |
17/02/1217 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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