Advanced company searchLink opens in new window

BLUE NEIL LIMITED

Company number 04651174

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)
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
  • GBP 2
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