BLUESTAR GLOBAL CONSULTING LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 | Confirmation statement made on 2025-04-02 with no updates |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-04-30 |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
24/06/2424 June 2024 | Confirmation statement made on 2024-04-02 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-04-30 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | Confirmation statement made on 2023-04-02 with no updates |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-04-30 |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM C/O ADVANTAGE ACCOUNTANCY & ADVISORY LLP 38 CATHEDRAL ROAD CARDIFF CF11 9LL |
14/06/1814 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | PREVSHO FROM 31/07/2018 TO 30/04/2018 |
06/06/186 June 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
21/03/1821 March 2018 | PREVSHO FROM 30/09/2017 TO 31/07/2017 |
07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
06/10/176 October 2017 | 30/09/16 TOTAL EXEMPTION FULL |
05/09/175 September 2017 | FIRST GAZETTE |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
17/11/1617 November 2016 | PREVEXT FROM 31/03/2016 TO 30/09/2016 |
16/05/1616 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | DISS40 (DISS40(SOAD)) |
18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM C/O ADVANTAGE ACCOUNTANCY & ADVISORY LLP SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF CF11 9LJ UNITED KINGDOM |
18/08/1418 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MATTHEW MILAN MILLARD / 01/04/2014 |
18/08/1418 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MILAN MILLARD / 01/04/2014 |
18/08/1418 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH MILLARD / 01/04/2014 |
18/08/1418 August 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
05/08/145 August 2014 | FIRST GAZETTE |
21/05/1321 May 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
02/04/132 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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