- Company Overview for BLUESEVEN111 LIMITED (10472839)
- Filing history for BLUESEVEN111 LIMITED (10472839)
- People for BLUESEVEN111 LIMITED (10472839)
- More for BLUESEVEN111 LIMITED (10472839)
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) |
---|---|---|---|
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
02 Sep 2021 | AD01 | Registered office address changed from 96-98 C/O Add Value Accountancy Church Road Hove East Sussex BN3 2EB England to 49 C/O Add Value Accountancy Church Road Hove BN3 2BE on 2 September 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from 2nd Floor 37/38 Margaret Street London W1G 0JF United Kingdom to 96-98 C/O Add Value Accountancy Church Road Hove East Sussex BN3 2EB on 6 August 2020 | |
29 Jan 2020 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2019 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
18 Jan 2018 | PSC07 | Cessation of Task Investment Company Limited as a person with significant control on 10 November 2016 | |
18 Jan 2018 | PSC01 | Notification of Shemeel Nigel Khan as a person with significant control on 10 November 2016 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
10 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-10
|