BLUE JAY COMMUNICATION LTD

2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey, England
StatusACTIVE
Company No.10738407
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 29 days
JurisdictionEngland Wales

SUMMARY

BLUE JAY COMMUNICATION LTD is an active private limited company with number 10738407. It was incorporated 7 years, 29 days ago, on 24 April 2017. The company address is 2 Villiers Court 2 Villiers Court, Cheam, SM2 7AJ, Surrey, England.



Company Fillings

Change person secretary company with change date

Date: 22 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Leila Ben Hassen

Change date: 2024-05-21

Documents

View document PDF

Change person director company with change date

Date: 22 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Leila Ben Hassen

Change date: 2024-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden WC2H 9JQ United Kingdom

New address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ

Change date: 2024-05-21

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2024

Action Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Leila Ben Hassen

Change date: 2024-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Ms Leila Ben Hassen

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Leila Ben Hassen

Change date: 2022-10-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2022

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Ms Leila Ben Hassen

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Leila Ben Hassen

Change date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Leila Ben Hassen

Change date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazem Ben-Gacem

Termination date: 2020-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hazem Ben-Gacem

Cessation date: 2020-04-16

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Leila Ben Hassen

Change date: 2021-04-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Ms Leila Ben Hassen

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-06

Psc name: Hazem Ben-Gacem

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2019

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-06

Psc name: Ms Leila Ben Hassen

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 10 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-10

Capital : 100.61772 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden WC2H 9JQ

Old address: 13 C Overton Road Sutton SM2 6RA United Kingdom

Change date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: 13 C Overton Road Sutton SM2 6RA

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2018-05-08

Documents

View document PDF

Capital alter shares consolidation

Date: 30 Nov 2017

Action Date: 18 May 2017

Category: Capital

Type: SH02

Date: 2017-05-18

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2017

Action Date: 18 May 2017

Category: Capital

Type: SH02

Date: 2017-05-18

Documents

View document PDF

Resolution

Date: 14 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 06 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-06

Capital : 100.38889 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Mr Hazem Ben-Gacem

Documents

View document PDF

Resolution

Date: 22 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2017

Action Date: 12 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-12

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTW DATA SOLUTIONS LIMITED

61 SOUTH WEST AVENUE,MACCLESFIELD,SK10 5DX

Number:09128648
Status:ACTIVE
Category:Private Limited Company

BUY WROUGHT IRON GATES LLP

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:OC422317
Status:ACTIVE
Category:Limited Liability Partnership

CAMBRIDGE SPORTS MASSAGE LTD

82B HIGH STREET,CAMBRIDGE,CB22 3HJ

Number:07878006
Status:ACTIVE
Category:Private Limited Company

CLIFFORD ROBERTS (ACCOUNTANTS) LIMITED

PACIOLI HOUSE,MOULTON PARK,NN3 6WL

Number:06314844
Status:ACTIVE
Category:Private Limited Company

J B CAFE LIMITED

172 WAKEFIELD ROAD,WAKEFIELD,WF5 9AQ

Number:09870298
Status:ACTIVE
Category:Private Limited Company

MIKE ENGLISH CONSULTING LTD

C2 SPINNAKER HOUSE,GLOUCESTER,GL2 5FD

Number:10475370
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