- Company Overview for BLUE NEIL LIMITED (04651174)
- Filing history for BLUE NEIL LIMITED (04651174)
- People for BLUE NEIL LIMITED (04651174)
- More for BLUE NEIL LIMITED (04651174)
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) |
---|---|---|---|
07 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
27 Jun 2023 | PSC01 | Notification of Manjinder Virk as a person with significant control on 1 October 2016 | |
21 Feb 2023 | CH01 | Director's details changed for Mrs Manjinder Biswas on 2 February 2023 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
14 Jun 2021 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
14 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
16 Oct 2018 | AD01 | Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
05 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
14 Feb 2017 | CH01 | Director's details changed for Neil Biswas on 14 February 2017 | |
14 Mar 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 May 2015 | CH01 | Director's details changed for Manjinder Virk on 18 May 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Manjinder Virk on 20 April 2015 |