Advanced company searchLink opens in new window

BLUE TORNADO LIMITED

Company number 03189752

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)
24 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
26 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
15 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
12 Mar 2020 PSC01 Notification of Executor of the Estate of the Late George Jaspal Singh as a person with significant control on 5 April 2017
12 Mar 2020 PSC07 Cessation of Priya Nanwani as a person with significant control on 5 April 2017
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
24 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
15 May 2017 TM01 Termination of appointment of George Jaspal Singh as a director on 5 April 2017
21 Mar 2017 AP01 Appointment of Mrs Priya Kishore Nanwani as a director on 20 March 2017
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20,102
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,102
05 Aug 2015 TM01 Termination of appointment of Raminder Monica Singh as a director on 21 January 2015
23 Jan 2015 AP01 Appointment of Mr George Jaspal Singh as a director on 21 January 2015