BLUE BEGONIA LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-18 with no updates |
| 18/09/2518 September 2025 New | Amended total exemption full accounts made up to 2023-06-20 |
| 06/06/256 June 2025 | Amended total exemption full accounts made up to 2022-06-20 |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-06-20 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-09-18 with no updates |
| 22/10/2422 October 2024 | Change of details for Ms Fisun Bulut as a person with significant control on 2024-10-22 |
| 22/10/2422 October 2024 | Registered office address changed from 45 Nethercourt Avenue West Finchley London N3 1PS England to Flat 1 3-5 Monument Hill Weybridge KT13 8RX on 2024-10-22 |
| 22/10/2422 October 2024 | Director's details changed for Ms Fisun Bulut on 2024-10-22 |
| 20/06/2420 June 2024 | Annual accounts for year ending 20 Jun 2024 |
| 15/02/2415 February 2024 | Micro company accounts made up to 2023-06-20 |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
| 18/01/2418 January 2024 | Confirmation statement made on 2023-09-18 with no updates |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-06-20 |
| 25/11/2225 November 2022 | Change of details for Ms Fisun Bulut as a person with significant control on 2022-07-18 |
| 25/11/2225 November 2022 | Registered office address changed from 46 Belvedere Road London E10 7NP England to 45 Nethercourt Avenue West Finchley London N3 1PS on 2022-11-25 |
| 25/11/2225 November 2022 | Director's details changed for Ms Fisun Bulut on 2022-07-18 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-18 with no updates |
| 20/06/2220 June 2022 | Annual accounts for year ending 20 Jun 2022 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-18 with no updates |
| 06/08/216 August 2021 | Micro company accounts made up to 2021-06-20 |
| 20/06/2120 June 2021 | Annual accounts for year ending 20 Jun 2021 |
| 20/06/2020 June 2020 | Annual accounts for year ending 20 Jun 2020 |
| 31/03/2031 March 2020 | 20/06/19 TOTAL EXEMPTION FULL |
| 24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 20/06/1920 June 2019 | Annual accounts for year ending 20 Jun 2019 |
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
| 02/07/182 July 2018 | 20/06/18 TOTAL EXEMPTION FULL |
| 02/07/182 July 2018 | PREVSHO FROM 30/11/2018 TO 20/06/2018 |
| 27/04/1827 April 2018 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 284 CHASE ROAD BLOCK A 2ND FLOOR TAKE ACCOUNT LONDON N14 6HF ENGLAND |
| 15/11/1715 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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