BLUEASH CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | Confirmation statement made on 2023-12-29 with updates |
09/01/249 January 2024 | Micro company accounts made up to 2024-01-08 |
09/01/249 January 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-08 |
09/01/249 January 2024 | Application to strike the company off the register |
08/01/248 January 2024 | Annual accounts for year ending 08 Jan 2024 |
11/09/2311 September 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-29 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
16/06/2116 June 2021 | Director's details changed for Mr Rajesh Venkataramanachar Raghavendrachar on 2021-06-16 |
16/06/2116 June 2021 | Registered office address changed from 10 Jupitewayr Wokingham RG41 3GE United Kingdom to 16 Swiftsure Drive Brooklands,Milton Keynes MK10 7LS on 2021-06-16 |
16/06/2116 June 2021 | Change of details for Mr Rajesh Venkataramanachar Raghavendrachar as a person with significant control on 2021-06-16 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/10/2021 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VENKATARAMANACHAR RAGHAVENDRACHAR / 21/09/2018 |
21/09/1821 September 2018 | REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 10 JUPITER WAY WOKINGHAM RG41 3GE UNITED KINGDOM |
21/09/1821 September 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJESH VENKATARAMANACHAR RAGHAVENDRACHAR / 21/09/2018 |
21/09/1821 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VENKATARAMANACHAR RAGHAVENDRACHAR / 21/09/2018 |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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