BLUETOOTH LIMITED

Company Documents

DateDescription
24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Registered office address changed from 273 Old Brompton Road London SW5 9JA England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2021-10-06

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2021-06-30 to 2021-03-31

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-06-30

View Document

21/07/2121 July 2021 Change of details for Dr Amandeep Goma as a person with significant control on 2016-04-06

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

20/07/2120 July 2021 Change of details for Dr Amandeep Goma as a person with significant control on 2016-04-06

View Document

20/07/2120 July 2021 Director's details changed for Dr Amandeep Goma on 2021-07-20

View Document

15/07/2115 July 2021 Director's details changed for Dr Amandeep Goma on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

08/07/208 July 2020 DISS REQUEST WITHDRAWN

View Document

07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 APPLICATION FOR STRIKING-OFF

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/05/2011 May 2020 DISS REQUEST WITHDRAWN

View Document

04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/2023 January 2020 APPLICATION FOR STRIKING-OFF

View Document

23/07/1923 July 2019 DISS40 (DISS40(SOAD))

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDEEP GOMA

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 DISS40 (DISS40(SOAD))

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM 33 LIGHTOAKS ARTHOG ROAD, HALE ALTRINCHAM CHESHIRE WA15 0LY

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

19/09/1619 September 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

04/06/144 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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