BLUE MAGPIE LIMITED

491 Commercial Road Commercial Road, London, E1 0HA, United Kingdom
StatusACTIVE
Company No.09352773
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

BLUE MAGPIE LIMITED is an active private limited company with number 09352773. It was incorporated 9 years, 6 months, 6 days ago, on 12 December 2014. The company address is 491 Commercial Road Commercial Road, London, E1 0HA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 34 Turner Street London E1 2AS United Kingdom

Change date: 2020-11-10

New address: 491 Commercial Road Commercial Road London E1 0HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: 34 Turner Street London E1 2AS

Old address: 29-31 Greatorex Street Unit 5 London E1 5NP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Change person director company with change date

Date: 11 May 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sumayia Rashid

Change date: 2018-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2018

Action Date: 11 May 2018

Category: Address

Type: AD01

Change date: 2018-05-11

Old address: 16 Ingal Road London E13 8HX England

New address: 29-31 Greatorex Street Unit 5 London E1 5NP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: 16 Ingal Road London E13 8HX

Old address: 23 a Dunbar Road London E7 9NH England

Change date: 2017-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-08

Officer name: Md Forhad Hossain

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Mr Md Forhad Hossain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-10

Old address: 26 C Hampton Road London E7 0PB

New address: 23 a Dunbar Road London E7 9NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Address

Type: AD01

Old address: 1 Burroughs Cottages Halley Street London E14 7SL England

New address: 26 C Hampton Road London E7 0PB

Change date: 2015-09-16

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL BAKAR ESTATE LIMITED

229 MORLEY ROAD,BARKING,IG11 7DL

Number:08043735
Status:ACTIVE
Category:Private Limited Company

E.A. FOULDS LIMITED

ALBERT WORKS,,COLNE,,BB8 9AE

Number:00274169
Status:ACTIVE
Category:Private Limited Company

FLEXIGUIDE LIMITED

UNIT 9 RODGERS INDUSTRIAL ESTATE,PAIGNTON,TQ4 7QG

Number:04482386
Status:ACTIVE
Category:Private Limited Company

HEAVY LIFTERS LTD

LATIF HOUSE,WEMBLEY,HA9 0JD

Number:11686098
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE MIND LIMITED

80-82 DEVONSHIRE ROAD,CHORLEY,PR7 2DR

Number:03888655
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHASE ONE CONSULTANTS LIMITED

4 ANNS COURT,SURBITON,KT6 4BE

Number:02890229
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