BLUEZOO LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Appointment of Ms Sally Ann Moore as a director on 2025-01-15

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/01/2515 January 2025 Termination of appointment of Sally Ann Moore as a director on 2025-01-14

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/10/241 October 2024 Previous accounting period extended from 2024-01-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM SUITE F8 HARTSBOURNE HOUSE CARPENDERS PARK WATFORD HERTS WD19 5EF ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 64 COLDHARBOUR LANE BUSHEY WD23 4NY

View Document

31/08/1731 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

09/03/159 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN MOORE / 28/01/2015

View Document

15/01/1415 January 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