BLUETECHPRISM LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from PO Box 4385 12476058 - Companies House Default Address Cardiff CF14 8LH to Hq the Quadrant 3 Warwick Road Coventry West Midlands CV1 1DY on 2024-08-12

View Document

29/02/2429 February 2024 Registered office address changed to PO Box 4385, 12476058 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-29

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-02-26

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-02-27 to 2023-02-26

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-02-27

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

17/11/2117 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

09/11/219 November 2021 Termination of appointment of Naga Ramesh Kumar Kuchibhotla as a director on 2021-10-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

09/11/219 November 2021 Cessation of Naga Ramesh Kumar Kuchibhotla as a person with significant control on 2021-11-01

View Document

24/06/2124 June 2021 Registered office address changed from The Quadrant 3 Warwick Road Unit-Mc 104 Coventry CV1 2DY England to 3 Warwick Road the Quadrant Unit #Mc 104 Coventry CV1 2DY on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to The Quadrant 3 Warwick Road Unit-Mc 104 Coventry CV1 2DY on 2021-06-24

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 6 LOWTHORPE CRESCENT PRESTON PR1 6YE ENGLAND

View Document

20/07/2020 July 2020 Registered office address changed from , 6 Lowthorpe Crescent, Preston, PR1 6YE, England to PO Box 4385 Cardiff CF14 8LH on 2020-07-20

View Document

21/02/2021 February 2020 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