BLUE CHIP WEB SOLUTIONS LTD

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2120 December 2021 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/08/203 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/05/191 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TETYANA BYSTROVA / 31/08/2014

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR YURIY BYSTROV / 31/08/2014

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET ENGLAND

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / TETYANA BYSTROVA / 31/08/2014

View Document

31/08/1431 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR YURIY BYSTROV / 31/08/2014

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM INTERNATIONAL HOUSE 39 GREAT WINDMILL STREET PICCADILLY LONDON W1D 7LX

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TETYANA BYSTROVA / 03/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YURIY BYSTROV / 03/11/2013

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR YURIY BYSTROV / 03/11/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 5 WORMWOOD STREET BISHOPSGATE LONDON EC2M 1RQ

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR YURIY BYSTROV / 24/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TETYANA BYSTROVA / 24/01/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

10/09/0910 September 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / YURIY BYSTROV / 17/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR APPOINTED MR YURIY BYSTROV

View Document

11/01/0811 January 2008 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