- Company Overview for BLUESTONE IT LTD (04726540)
- Filing history for BLUESTONE IT LTD (04726540)
- People for BLUESTONE IT LTD (04726540)
- More for BLUESTONE IT LTD (04726540)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Apr 2022 | PSC04 | Change of details for Mr Paul Godfrey as a person with significant control on 8 April 2022 | |
20 Apr 2022 | PSC01 | Notification of Sonja Anette Merchel Merchel as a person with significant control on 8 April 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Mr Paul Godfrey on 8 April 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
14 Apr 2022 | PSC04 | Change of details for Mr Paul Godfrey as a person with significant control on 8 April 2022 | |
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 8 April 2022
|
|
14 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 8 April 2022
|
|
25 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Sep 2021 | CH01 | Director's details changed for Mr Paul Godfrey on 20 September 2021 | |
20 Sep 2021 | AD01 | Registered office address changed from 74a Chiswick Lane London Chiswick W4 2LA United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT14AS on 20 September 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
23 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
13 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
09 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 74a Chiswick Lane London W4 2LA to 74a Chiswick Lane London Chiswick W4 2LA on 18 December 2017 | |
15 Dec 2017 | CH01 | Director's details changed for Mr Paul Godfrey on 15 December 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Paul Godfrey as a person with significant control on 15 December 2017 |