BLUE ZULU CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 06715268 |
Category | Private Limited Company |
Incorporated | 03 Oct 2008 |
Age | 15 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BLUE ZULU CONSULTANCY LIMITED is an active private limited company with number 06715268. It was incorporated 15 years, 7 months, 28 days ago, on 03 October 2008. The company address is 10 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP, England.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Change to a person with significant control
Date: 06 Mar 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Hamilton Surgenor
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 12 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Change to a person with significant control
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Hamilton Surgenor
Change date: 2021-02-04
Documents
Change person director company with change date
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-04
Officer name: Mr John Hamilton Surgenor
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
New address: 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP
Change date: 2019-10-25
Old address: 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT England
Documents
Resolution
Date: 21 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Capital allotment shares
Date: 07 Jun 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-06
Capital : 7 GBP
Documents
Capital allotment shares
Date: 07 Jun 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2019-04-06
Documents
Capital allotment shares
Date: 07 Jun 2019
Action Date: 06 Apr 2019
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2019-04-06
Documents
Change to a person with significant control
Date: 07 Jun 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Hamilton Surgenor
Change date: 2019-04-06
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-06
Psc name: Lee Jane Surgenor
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Notification of a person with significant control
Date: 21 Aug 2018
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Jane Surgenor
Notification date: 2017-03-01
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 01 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-01
Psc name: Mr John Hamilton Surgenor
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 15 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Capital allotment shares
Date: 13 Mar 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-01-01
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-11
Officer name: Mr John Hamilton Surgenor
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Change date: 2016-05-11
Old address: 225 London Road Burgess Hill West Sussex RH15 9QU
New address: 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Change person director company with change date
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Hamilton Surgenor
Change date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Some Companies
1 SOUTH HOUSE, BOND AVENUE,MILTON KEYNES,MK1 1SW
Number: | 07654629 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 PORTLAND SQUARE,SUTTON IN ASHFIELD,NG17 1AZ
Number: | 09672894 |
Status: | ACTIVE |
Category: | Community Interest Company |
208 KING GEORGES AVENUE,SOUTHAMPTON,SO15 4LB
Number: | 11492063 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NENE MEADOWS,SPALDING,PE12 9TY
Number: | 03604504 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAYTON HOUSE, 3-5,BLACKPOOL,FY3 7BJ
Number: | 09474310 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 LYNDHURST ROAD,EXMOUTH,EX8 3DT
Number: | 11014425 |
Status: | ACTIVE |
Category: | Private Limited Company |