Date | Description |
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 |