Advanced company searchLink opens in new window

BLUE BEAT LTD

Company number 07824098

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)
20 May 2024 CS01 Confirmation statement made on 6 May 2024 with updates
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2024 CS01 Confirmation statement made on 6 May 2023 with updates
14 Mar 2024 AD02 Register inspection address has been changed to 5 Beauchamp Court Victors Way, Barnet London EN5 5TZ
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2023 AA Accounts for a dormant company made up to 31 October 2022
11 Oct 2023 CS01 Confirmation statement made on 6 May 2022 with updates
14 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
14 May 2021 PSC01 Notification of Donald Leahy as a person with significant control on 30 April 2021
13 May 2021 AP01 Appointment of Mr Donald Leahy as a director on 10 May 2021
10 May 2021 AD01 Registered office address changed from C/O 33 Aubries, Walkern, Hertfordshire C/O 33 Aubries Walkern Hertfordshire SG2 7NJ United Kingdom to 5 Beauchamp Court Victors Way, Barnet London EN5 5TZ on 10 May 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 PSC07 Cessation of Mark Downie as a person with significant control on 30 April 2021
06 May 2021 TM01 Termination of appointment of Mark Downie as a director on 30 April 2021
06 May 2021 CH01 Director's details changed for Mr Mark Downie on 6 May 2021
23 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 CS01 Confirmation statement made on 26 October 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019