Advanced company searchLink opens in new window

BLUEVIEW LIMITED

Company number 04297729

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)
23 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
11 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
11 Dec 2020 CH03 Secretary's details changed for Mr Cumarasamy Kailaya Vasan on 10 December 2020
11 Dec 2020 AP01 Appointment of Mr Cumarasamy Kailaya-Vasan as a director on 10 December 2020
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
01 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Jul 2017 AP01 Appointment of Mr Kanagaratnam Kanendran as a director on 25 July 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
28 Nov 2016 TM01 Termination of appointment of Kanagaratnam Paramanathan as a director on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of Cumarasamy Kailaya Vasan as a director on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of Cumarasamy Kailaya Vasan as a director on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of Kanagaratnam Kanendran as a director on 28 November 2016
19 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 600
29 Dec 2015 AD02 Register inspection address has been changed from C/O C K Vasan 43 Anerley Road Crystal Place London SE19 2AS United Kingdom to 21 Brigstock Road Thornton Heath Surrey CR7 7JJ