Advanced company searchLink opens in new window

BLUECATS HOLDINGS UK LIMITED

Company number 09830490

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)
26 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
28 Feb 2023 PSC04 Change of details for Mr Rodney James as a person with significant control on 28 February 2023
28 Jun 2022 AA Micro company accounts made up to 30 June 2021
28 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
12 Mar 2021 PSC04 Change of details for Mrs Susan James as a person with significant control on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from St Bride's House Salisbury Square London Kent EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020
24 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 30 June 2019
04 Jul 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2019 AA01 Current accounting period shortened from 29 June 2018 to 28 June 2018
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Mar 2018 TM01 Termination of appointment of Philip Steven Madeley as a director on 13 March 2018
16 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates