BLUE ENDEAVOUR LIMITED
Status | ACTIVE |
Company No. | 07994946 |
Category | Private Limited Company |
Incorporated | 19 Mar 2012 |
Age | 12 years, 2 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 20 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vidhya Manojkumar
Documents
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
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
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
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
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
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
Termination director company with name
Date: 25 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vidhya Manojkumar
Documents
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
Appoint person director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rajitha Alluru
Documents
Some Companies
AQUIVAR MANAGEMENT SERVICES LIMITED
ST JOHNS COLLEGE,CAMBRIDGE,CB2 1TP
Number: | 01697431 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 LACE MARKET SQUARE,NOTTINGHAM,NG1 1PB
Number: | 11721314 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11077864 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3F SPIERS GROVE,GLASGOW,G46 7RL
Number: | SC560175 |
Status: | ACTIVE |
Category: | Private Limited Company |