Advanced company searchLink opens in new window

BLUECORNER LIMITED

Company number 02055926

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 AP01 Appointment of Mr Stanislas Pamela as a director on 15 April 2024
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
15 Feb 2024 AA Accounts for a dormant company made up to 30 November 2023
26 Jul 2023 AP01 Appointment of Mr Philip Anthony Campbell as a director on 26 July 2023
26 Jul 2023 AP01 Appointment of Miss Rosemary Jane Coulson as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Susan Whitehouse as a director on 26 July 2023
26 Jul 2023 TM01 Termination of appointment of Margaret Cullen as a director on 26 July 2023
16 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
05 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
16 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 30 November 2017
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
19 Dec 2016 AP03 Appointment of Mr Stephen Trevor Owens as a secretary on 16 December 2016
15 Dec 2016 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 15 December 2016
15 Dec 2016 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Owens & Porter 328a Wimborne Road Bournemouth Dorset BH9 2HH on 15 December 2016
22 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12