BLUE ZULU CONSULTANCY LIMITED

10 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP, England
StatusACTIVE
Company No.06715268
CategoryPrivate Limited Company
Incorporated03 Oct 2008
Age15 years, 7 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 07 Jun 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-06

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2019-04-06

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2019-04-06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-01-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 03 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D R CARTWRIGHT LIMITED

1 SOUTH HOUSE, BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:07654629
Status:ACTIVE
Category:Private Limited Company

LET'S ALL EAT C.I.C.

51 PORTLAND SQUARE,SUTTON IN ASHFIELD,NG17 1AZ

Number:09672894
Status:ACTIVE
Category:Community Interest Company

METRO SELECT LIMITED

208 KING GEORGES AVENUE,SOUTHAMPTON,SO15 4LB

Number:11492063
Status:ACTIVE
Category:Private Limited Company

SCAN IT SERVICES LIMITED

3 NENE MEADOWS,SPALDING,PE12 9TY

Number:03604504
Status:ACTIVE
Category:Private Limited Company

ST. CHADS HOTEL LIMITED

LAYTON HOUSE, 3-5,BLACKPOOL,FY3 7BJ

Number:09474310
Status:ACTIVE
Category:Private Limited Company

TGW TRANSPORT LIMITED

18 LYNDHURST ROAD,EXMOUTH,EX8 3DT

Number:11014425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source