BLUEDOME INTERNET GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

15/05/2415 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2021-04-30

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1116 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT ANTHONY CANN / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S PARTICULARS HERBERT CANN

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/077 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 163 PARKER DRIVE LEICESTER LE4 0JP

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/01/032 January 2003 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/04/021 April 2002 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED BURTON MCCALL GROUP LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/03/9625 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

17/08/9417 August 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 DIRECTOR RESIGNED

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/05/944 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/9417 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9417 April 1994 ALTER MEM AND ARTS 21/03/94

View Document

31/03/9431 March 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

31/03/9431 March 1994 LIST OF DOCS.CONTAINING ERRORS

View Document

31/03/9431 March 1994 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS; AMEND

View Document

31/03/9431 March 1994 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS; AMEND

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/03/9324 March 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/04

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 NC INC ALREADY ADJUSTED 27/08/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 VARYING SHARE RIGHTS AND NAMES 27/08/92

View Document

22/01/9322 January 1993 � NC 1195000/2242700 27/0

View Document

18/08/9218 August 1992 AUDITOR'S RESIGNATION

View Document

12/06/9212 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

23/12/9123 December 1991 � NC 50000/1050000 06/12/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM: G OFFICE CHANGED 09/10/91 SAMUEL STREET LEICESTER LE1 1RU

View Document

04/07/904 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FIRST GAZETTE

View Document

22/07/8822 July 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/85

View Document

05/02/885 February 1988 NEW DIRECTOR APPOINTED

View Document

05/02/885 February 1988 RETURN MADE UP TO 14/05/85; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 RETURN MADE UP TO 30/07/87; NO CHANGE OF MEMBERS

View Document

05/02/885 February 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/84

View Document

05/02/885 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

07/09/877 September 1987 DISSOLUTION DISCONTINUED

View Document

07/10/867 October 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

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