BLUES NIGHTWEAR LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

20/11/2420 November 2024 Change of details for Cohen and Wilks International (Holdings) Ltd as a person with significant control on 2024-01-10

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Statement of capital on 2022-12-15

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

10/01/2210 January 2022 Certificate of change of name

View Document

07/06/207 June 2020 CESSATION OF YICHUN CUI AS A PSC

View Document

07/06/207 June 2020 DIRECTOR APPOINTED MR MICHAEL JOHN COLES

View Document

07/06/207 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COHEN AND WILKS INTERNATIONAL (HOLDINGS) LTD

View Document

06/06/206 June 2020 APPOINTMENT TERMINATED, DIRECTOR ZHEN SUN

View Document

06/06/206 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YICHUN CUI

View Document

06/06/206 June 2020 CESSATION OF ZHEN SUN AS A PSC

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARROW

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094206460004

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR JONATHAN HAYES JAMES BARROW

View Document

26/05/1526 May 2015 COMPANY NAME CHANGED SMITHY GREEN FASHION LIMITED CERTIFICATE ISSUED ON 26/05/15

View Document

22/05/1522 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094206460003

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094206460002

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094206460001

View Document

03/02/153 February 2015 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