BLUE KANGAROO DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Jenny Waters as a secretary on 2025-06-24

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

06/03/256 March 2025 Resolutions

View Document

06/03/256 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Notification of Blue Kangaroo Design Holdings Limited as a person with significant control on 2025-02-21

View Document

03/03/253 March 2025 Cessation of Jason Knights as a person with significant control on 2025-02-21

View Document

03/03/253 March 2025 Statement of capital on 2025-03-03

View Document

28/02/2528 February 2025

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Cessation of Jason Andrew Knight as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Notification of Jason Knights as a person with significant control on 2020-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/03/248 March 2024 Termination of appointment of Paul Richards as a director on 2024-02-19

View Document

13/02/2413 February 2024 Appointment of Mrs Jenny Waters as a secretary on 2024-02-12

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASON ANDREW KNIGHT / 25/01/2020

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANDREW KNIGHTS / 27/01/2020

View Document

14/01/2014 January 2020 31/03/19 STATEMENT OF CAPITAL GBP 91

View Document

16/07/1916 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR PAUL RICHARDS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANDREW KNIGHTS / 19/10/2018

View Document

27/09/1827 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM NORTHERN DESIGN CENTRE ABBOTT'S HILL BALTIC BUSINESS QUARTER GATESHEAD TYNE AND WEAR NE8 3DF

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059312000001

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059312000002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059312000001

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM GATESHEAD INTERNATIONAL BUSINESS CENTRE MULGRAVE TERRACE GATESHEAD TYNE AND WEAR NE8 1AN

View Document

22/09/1122 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW KNIGHTS / 22/09/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW KNIGHTS / 22/06/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SMITH / 11/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREW KNIGHTS / 11/09/2010

View Document

02/04/102 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/0914 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 10 WEST VIEW EARSDON NEWCASTLE UPON TYNE NE25 9LJ

View Document

14/09/0914 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY ALAN SMITH

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 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