BLUMER CONSULTING LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/06/2315 June 2023 Director's details changed for Mr Kevin Blumer on 2023-03-31

View Document

15/06/2315 June 2023 Change of details for Mr Kevin Blumer as a person with significant control on 2023-03-31

View Document

15/06/2315 June 2023 Registered office address changed from Suite 140 98 Woodlands Road Glasgow G3 6HB United Kingdom to 1/1 2 Hyndland Avenue Glasgow G11 5BW on 2023-06-15

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

28/04/2128 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BLUMER / 07/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN BLUMER / 07/10/2020

View Document

17/04/2017 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN BLUMER / 25/11/2019

View Document

25/11/1925 November 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN BLUMER / 25/11/2019

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BLUMER / 25/11/2019

View Document

15/04/1915 April 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/05/189 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/05/1726 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

16/06/1616 June 2016 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