BLUECHAIN TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

06/03/256 March 2025 Accounts for a dormant company made up to 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

20/01/2420 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/07/2324 July 2023 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to C/O Mha Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2023-07-24

View Document

29/03/2329 March 2023 Termination of appointment of Prosec Company Secretarial Services Ltd as a secretary on 2023-03-29

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

05/07/215 July 2021 Termination of appointment of Nicholas James Sorger as a director on 2021-06-29

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES SORGER

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR BERNARD RICHARD WEATHERILL

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SORGER / 29/01/2020

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / BLUECHAIN PAYMENTS LIMITED / 01/02/2019

View Document

12/02/1912 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 CORPORATE SECRETARY APPOINTED PROSEC COMPANY SECRETARIAL SERVICES LTD

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES NOBLET MCAULEY / 01/03/2017

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM UNIT 4 PLANTAIN PLACE CROSBY ROW LONDON SE1 1YN

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUNDEEP SOOD

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR SUNDEEP KUMAR SOOD

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ UNITED KINGDOM

View Document

01/03/171 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information