Advanced company searchLink opens in new window

BLUENOTCH LIMITED

Company number 01124571

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)
01 Aug 2019 MR04 Satisfaction of charge 5 in full
30 Jul 2019 MR04 Satisfaction of charge 7 in full
30 Jul 2019 MR04 Satisfaction of charge 15 in full
30 Jul 2019 MR04 Satisfaction of charge 12 in full
30 Jul 2019 MR04 Satisfaction of charge 19 in full
30 Jul 2019 MR04 Satisfaction of charge 18 in full
30 Jul 2019 MR04 Satisfaction of charge 9 in full
24 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
29 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 31 July 2017
02 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
28 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
03 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
06 Nov 2014 AA Total exemption full accounts made up to 31 July 2014
13 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
11 Apr 2013 AA Full accounts made up to 31 July 2012
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
22 Jan 2013 TM02 Termination of appointment of John Rowlands as a secretary
22 Jan 2013 TM01 Termination of appointment of John Rowlands as a director
19 Apr 2012 AA Full accounts made up to 31 July 2011