BLUECHASEGARG LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 34 QUENNELL WAY HUTTON BRENTWOOD CM13 2RS UNITED KINGDOM

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 34 34 QUENNELL WAY HUTTON BRENTWOOD CM13 2RS UNITED KINGDOM

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 34 QUENNELL WAY HUTTON BRENTWOOD CM13 2RS UNITED KINGDOM

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM SUITE 4 43 HAGLEY ROAD STOURBRIDGE DY8 1QR

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL MISAJON

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/03/1921 March 2019 CURRSHO FROM 31/10/2019 TO 05/04/2019

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JOEL MISAJON

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JADE MCDERMOTT

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 14 CLIFTON CLOSE OLDHAM OL4 1QT UNITED KINGDOM

View Document

17/10/1817 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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