BLUE ENDEAVOUR LIMITED

Regus House Victory Way Regus House Victory Way, Dartford, DA2 6QD, England
StatusACTIVE
Company No.07994946
CategoryPrivate Limited Company
Incorporated19 Mar 2012
Age12 years, 2 months, 20 days
JurisdictionEngland Wales

SUMMARY

BLUE ENDEAVOUR LIMITED is an active private limited company with number 07994946. It was incorporated 12 years, 2 months, 20 days ago, on 19 March 2012. The company address is Regus House Victory Way Regus House Victory Way, Dartford, DA2 6QD, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-02

Psc name: Mrs Rajitha Ram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-02

Old address: Blue Endeavour Ltd, Regus House Victory Way Crossways Business Park Dartford DA2 6QD England

New address: Regus House Victory Way Crossways Business Park Dartford DA2 6QD

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-02

Psc name: Mrs Rajitha Ram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Address

Type: AD01

New address: Blue Endeavour Ltd, Regus House Victory Way Crossways Business Park Dartford DA2 6QD

Old address: 27 Buddery Close Warfield Bracknell RG42 6DJ England

Change date: 2021-11-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rajitha Ram

Change date: 2021-08-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Mrs Rajitha Ram

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-02

Old address: Regus House Victory Way Crossways Business Park Dartford DA2 6QD

New address: 27 Buddery Close Warfield Bracknell RG42 6DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-05

Psc name: Mrs Rajitha Ram

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Praburam Selvaraj

Cessation date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Praburam Selvaraj

Change date: 2017-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-02

Psc name: Rajitha Ram

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-25

Officer name: Rajitha Alluru

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-25

Psc name: Mr Praburam Selvaraj

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vidhya Manojkumar

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2013

Action Date: 06 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-06

Old address: 20 Queensway Didcot Oxfordshire OX11 8LZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2013

Action Date: 28 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Vidhya Manojkumar

Change date: 2013-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: 39 Samor Way Didcot Oxfordshire OX11 8RE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2012

Action Date: 29 Dec 2012

Category: Address

Type: AD01

Old address: 11 London Road Reading RG1 5BJ United Kingdom

Change date: 2012-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vidhya Manojkumar

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Old address: 11-17 London Road Reading RG15BJ England

Change date: 2012-04-16

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajitha Alluru

Documents

View document PDF

Incorporation company

Date: 19 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUIVAR MANAGEMENT SERVICES LIMITED

ST JOHNS COLLEGE,CAMBRIDGE,CB2 1TP

Number:01697431
Status:ACTIVE
Category:Private Limited Company

BELTRAC LTD

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:05114799
Status:ACTIVE
Category:Private Limited Company

JAMES PRINGLE WEAVERS OF INVERNESS LIMITED

WAVERLEY MILLS,DUMFRIESSHIRE,DG13 0EB

Number:SC174065
Status:ACTIVE
Category:Private Limited Company

KOUTOUROUSHIS LTD

2 LACE MARKET SQUARE,NOTTINGHAM,NG1 1PB

Number:11721314
Status:ACTIVE
Category:Private Limited Company

LEWIS & CLARK ASSOCIATES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11077864
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SQ CAPITAL LTD

3F SPIERS GROVE,GLASGOW,G46 7RL

Number:SC560175
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