Advanced company searchLink opens in new window

BLUENOTCH LIMITED

Company number 01124571

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)
04 Apr 2024 PSC05 Change of details for Pears Family Investments Limited as a person with significant control on 2 April 2024
03 Apr 2024 CH02 Director's details changed for Wpg Registrars Limited on 2 April 2024
02 Apr 2024 PSC05 Change of details for Pears Family Investments Limited as a person with significant control on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB United Kingdom to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2 April 2024
30 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
30 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
27 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
24 Feb 2020 CS01 Confirmation statement made on 19 January 2020 with updates
09 Jan 2020 AA01 Current accounting period shortened from 31 July 2020 to 30 April 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
22 Nov 2019 PSC02 Notification of Pears Family Investments Limited as a person with significant control on 27 August 2019
22 Nov 2019 PSC07 Cessation of Maureen Rowlands as a person with significant control on 27 August 2019
22 Nov 2019 PSC07 Cessation of David William Dove as a person with significant control on 27 August 2019
04 Sep 2019 TM01 Termination of appointment of David William Dove as a director on 27 August 2019
28 Aug 2019 AD01 Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Ground Floor 30 City Road London EC1Y 2AB on 28 August 2019
28 Aug 2019 AP01 Appointment of Mr David Alan Pears as a director on 27 August 2019
28 Aug 2019 AP03 Appointment of William Frederick Bennett as a secretary on 27 August 2019
28 Aug 2019 AP02 Appointment of Wpg Registrars Limited as a director on 27 August 2019
28 Aug 2019 AP01 Appointment of Sir Trevor Steven Pears as a director on 27 August 2019
28 Aug 2019 AP01 Appointment of Mr Mark Andrew Pears as a director on 27 August 2019