BLUE MIRROR INSIGHTS LTD

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

06/04/236 April 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

11/01/2311 January 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/12/2025 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT FRASER HARPER / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/07/184 July 2018 DIRECTOR APPOINTED DR MICHAEL CROSS

View Document

04/07/184 July 2018 COMPANY NAME CHANGED HARPER KENNEDY LTD CERTIFICATE ISSUED ON 04/07/18

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT FRASER HARPER / 01/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT FRASER HARPER / 14/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA KIEREPKA

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 5TH FLOOR (744-750) SALISBURY HOUSE FINSBURY CIRCUS LONDON LONDON EC2M 5QQ ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA MALGORZATA KIEREPKA / 11/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRASER HARPER / 11/04/2016

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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