Advanced company searchLink opens in new window

BLUESTONE EDUCATION LIMITED

Company number 11005330

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)
27 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 October 2022
26 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
14 Mar 2022 TM01 Termination of appointment of Haroon Ahmed Danis as a director on 14 March 2022
14 Mar 2022 PSC07 Cessation of Haroon Ahmed Danis as a person with significant control on 14 March 2022
01 Feb 2022 AP01 Appointment of Mr Haroon Ahmed Danis as a director on 31 January 2022
01 Feb 2022 PSC01 Notification of Haroon Ahmed Danis as a person with significant control on 31 January 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 October 2019
28 Nov 2020 AD01 Registered office address changed from Unit 24, 22 Unit 24, 22 Market Square London London E14 6AB England to 32 Montcalm House Westferry Road London E14 3SD on 28 November 2020
08 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
08 Nov 2020 AD01 Registered office address changed from Level 33, 25 Canada Square Canary Wharf London E14 5LB England to Unit 24, 22 Unit 24, 22 Market Square London London E14 6AB on 8 November 2020
17 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
10 Jul 2019 AA Micro company accounts made up to 31 October 2018
07 Mar 2019 CH01 Director's details changed for Mr Kawsar Ahmed on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Kawsar Ahmed on 6 March 2019
06 Mar 2019 CH03 Secretary's details changed for Mr Kawsar Ahmed on 6 March 2019
06 Mar 2019 AD01 Registered office address changed from Level 33, 25 Canada Square Canada Square Canary Wharf London E14 5LB England to Level 33, 25 Canada Square Canary Wharf London E14 5LB on 6 March 2019
06 Mar 2019 CH01 Director's details changed for Mr Kawsar Ahmed on 6 March 2019
06 Mar 2019 AD01 Registered office address changed from Flat 32, Montcalm House Westferry Road London E14 3SD England to Level 33, 25 Canada Square Canada Square Canary Wharf London E14 5LB on 6 March 2019
21 Jan 2019 CS01 Confirmation statement made on 9 October 2018 with no updates