BLUETECHPRISM LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
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 |
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 |
07/12/237 December 2023 | Micro company accounts made up to 2023-02-26 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
22/11/2322 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Micro company accounts made up to 2022-02-27 |
26/02/2326 February 2023 | Annual accounts for year ending 26 Feb 2023 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-09 with no updates |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
17/11/2117 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
09/11/219 November 2021 | Termination of appointment of Naga Ramesh Kumar Kuchibhotla as a director on 2021-10-01 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with updates |
09/11/219 November 2021 | Cessation of Naga Ramesh Kumar Kuchibhotla as a person with significant control on 2021-11-01 |
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 |
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 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 6 LOWTHORPE CRESCENT PRESTON PR1 6YE ENGLAND |
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 |
21/02/2021 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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