BLUESEED LEARNING SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/09/2426 September 2024 | Registered office address changed from Pendragon House, 65 London Road St Albans Hertfordshire AL1 1LJ to C/O Frp Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-09-26 |
19/09/2419 September 2024 | Statement of affairs |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-18 with updates |
05/09/235 September 2023 | Confirmation statement made on 2023-05-18 with updates |
05/09/235 September 2023 | Change of details for Mr Yuri Alexander Ivanovitch as a person with significant control on 2023-05-18 |
05/09/235 September 2023 | Change of details for Mrs Amanda Jayne Ivanovitch as a person with significant control on 2023-05-18 |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
02/02/232 February 2023 | Total exemption full accounts made up to 2021-03-31 |
04/03/224 March 2022 | Compulsory strike-off action has been discontinued |
03/03/223 March 2022 | Total exemption full accounts made up to 2020-03-31 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
08/05/198 May 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR YURI ALEXANDER IVANOVITCH / 01/11/2016 |
03/11/163 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE IVANOVITCH / 01/11/2016 |
12/07/1612 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE IVANOVITCH / 18/05/2004 |
14/06/1614 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA IVANOVITCH / 18/05/2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/169 March 2016 | DISS40 (DISS40(SOAD)) |
08/03/168 March 2016 | FIRST GAZETTE |
28/05/1528 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
22/05/1322 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ETHERINGTON / 01/09/2011 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/05/1120 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ETHERINGTON / 18/05/2010 |
03/06/103 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / YURI ALEXANDER IVANOVITCH / 18/05/2010 |
03/06/103 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YURI ALEXANDER IVANOVITCH / 18/05/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/07/073 July 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/06/062 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/06/053 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
18/05/0418 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/05/0418 May 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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