BLUESTAR GLOBAL CAPITAL LIMITED - History of Changes


DateDescription
2023-10-07 update account_ref_day 31 => 30
2023-10-07 update account_ref_month 12 => 9
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-06-30
2023-10-03 update statutory_documents PREVSHO FROM 31/12/2023 TO 30/09/2023
2023-09-29 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-07 update num_mort_charges 3 => 4
2023-09-07 update num_mort_outstanding 2 => 3
2023-08-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073880780004
2023-07-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MANISHA THAKRAR / 20/07/2023
2023-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. NAYAN THAKRAR / 20/07/2023
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-27 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. SHIVANI THAKRAR / 09/07/2020
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-02 update statutory_documents DIRECTOR APPOINTED MS. SHIVANI THAKRAR
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES
2020-02-18 update statutory_documents DIRECTOR APPOINTED MR. SAAJAN THAKRAR
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-06-12 insert company_previous_name BLUESTAR ENTERPRISE LIMITED
2019-06-12 update name BLUESTAR ENTERPRISE LIMITED => BLUESTAR GLOBAL CAPITAL LIMITED
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES
2019-05-21 update statutory_documents COMPANY NAME CHANGED BLUESTAR ENTERPRISE LIMITED CERTIFICATE ISSUED ON 21/05/19
2019-04-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES
2018-05-29 update statutory_documents CESSATION OF MANISHA THAKRAR AS A PSC
2018-05-29 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018
2018-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISHA THAKRAR
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-07 insert sic_code 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-07 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-10-09 update statutory_documents 27/09/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-30 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address UNIT 4 IMPERIAL PARK STONEFIELD WAY SOUTH RUISLIP MIDDLESEX UNITED KINGDOM HA4 0JW
2014-12-07 insert address UNIT 4 IMPERIAL PARK STONEFIELD WAY SOUTH RUISLIP MIDDLESEX HA4 0JW
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-12-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-11-10 update statutory_documents 27/09/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 27/09/13 FULL LIST
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-22 update num_mort_charges 1 => 2
2013-06-22 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 46450 - Wholesale of perfume and cosmetics
2013-06-22 update num_mort_charges 2 => 3
2013-06-22 update num_mort_outstanding 1 => 2
2013-06-22 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-22 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-06-27 => 2013-09-30
2012-09-27 update statutory_documents 27/09/12 FULL LIST
2012-09-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-19 update statutory_documents 27/09/11 FULL LIST
2011-08-08 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-14 update statutory_documents CURREXT FROM 30/09/2011 TO 31/12/2011
2011-04-27 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-04-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14 update statutory_documents DIRECTOR APPOINTED MR NAYAN THAKRAR
2010-10-14 update statutory_documents 27/09/10 STATEMENT OF CAPITAL GBP 200
2010-09-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION