BLUERACEE CONSULTING LIMITED
Status | ACTIVE |
Company No. | 08926090 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BLUERACEE CONSULTING LIMITED is an active private limited company with number 08926090. It was incorporated 10 years, 2 months, 26 days ago, on 06 March 2014. The company address is Flat 9 Langbourne Place, London, E14 3WN, England.
Company Fillings
Change to a person with significant control
Date: 11 Feb 2024
Action Date: 11 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shesh Narayan Vedprakash Shukla
Change date: 2024-02-11
Documents
Confirmation statement with updates
Date: 11 Feb 2024
Action Date: 11 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-11
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 23 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shesh Narayan Vedprakash Shukla
Change date: 2021-04-06
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shesh Narayan Vedprakash Shukla
Change date: 2021-04-06
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Address
Type: AD01
Old address: Flat 1 6 Observatory Mews London England E14 3AZ
Change date: 2021-04-06
New address: Flat 9 Langbourne Place London E14 3WN
Documents
Confirmation statement with updates
Date: 30 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 29 Feb 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Notification of a person with significant control
Date: 10 Mar 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-01
Psc name: Shesh Narayan Vedprakash Shukla
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-19
New address: Flat 1 6 Observatory Mews London England E14 3AZ
Old address: 17 Columbine Way Lewisham Road London SE13 7LQ England
Documents
Appoint person director company with name date
Date: 22 Jul 2017
Action Date: 22 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-22
Officer name: Mr Shesh Narayan Vedprakash Shukla
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-01
Officer name: Venugopal Lakshman
Documents
Cessation of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shesh Narayan Vedprakash Shukla
Cessation date: 2017-07-01
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-01
Officer name: Mr Venugopal Lakshman
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Abhilasha Shesh Shukla
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shesh Narayan Vedprakash Shukla
Termination date: 2016-03-01
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mrs Abhilasha Shesh Shukla
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change account reference date company previous shortened
Date: 03 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
New date: 2015-11-30
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2015
Action Date: 26 Jul 2015
Category: Address
Type: AD01
Old address: 28 Birchdale Road Forestgate London E7 8AR
New address: 17 Columbine Way Lewisham Road London SE13 7LQ
Change date: 2015-07-26
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Some Companies
CALM COSMETIC SKIN CARE CLINIC LTD
41A MONAGHAN STREET,NEWRY,BT35 6AY
Number: | NI646766 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC618437 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 UPPER LEVEL MALL,ABERDEEN,AB11 5RG
Number: | SC503032 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016465 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
180 STANIFORTH ROAD,SHEFFIELD,S9 3HF
Number: | 10928637 |
Status: | ACTIVE |
Category: | Private Limited Company |
427 MONTAGU ROAD,LONDON,N9 0HP
Number: | 09302075 |
Status: | ACTIVE |
Category: | Private Limited Company |