BLUEKONG NETWORKS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 Confirmation statement made on 2025-09-02 with updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-02 with updates

View Document

30/03/2230 March 2022 Registered office address changed from 6 Fortuna Court Calleva Park Aldermaston RG7 8UB England to Theale Court 11 - 13 High Street Theale Reading Berkshire RG7 5AH on 2022-03-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/06/2017 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/12/1812 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/09/1623 September 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/02/1610 February 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE READING RG7 4TY

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES BOYD / 01/09/2015

View Document

09/09/159 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CONQUER / 02/09/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR ROSS BOYD

View Document

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONNECT GENERATION LTD


  • 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