BLUEASH CONSULTING LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2024-01-08

View Document

09/01/249 January 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-08

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Annual accounts for year ending 08 Jan 2024

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

16/06/2116 June 2021 Director's details changed for Mr Rajesh Venkataramanachar Raghavendrachar on 2021-06-16

View Document

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

View Document

16/06/2116 June 2021 Change of details for Mr Rajesh Venkataramanachar Raghavendrachar as a person with significant control on 2021-06-16

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/10/2021 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VENKATARAMANACHAR RAGHAVENDRACHAR / 21/09/2018

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM 10 JUPITER WAY WOKINGHAM RG41 3GE UNITED KINGDOM

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR RAJESH VENKATARAMANACHAR RAGHAVENDRACHAR / 21/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH VENKATARAMANACHAR RAGHAVENDRACHAR / 21/09/2018

View Document

17/01/1817 January 2018 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