The Causeway
Staines-Upon-Thames
Staines
TW18 3BA
Registered Address | Rourke House Watermans Business Park The Causeway Staines-Upon-Thames Staines TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
8 February 2024 | Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to Rourke House Watermans Business Park the Causeway Staines-upon-Thames Staines TW18 3BA on 8 February 2024 (1 page) |
---|---|
4 June 2023 | Confirmation statement made on 9 May 2023 with updates (5 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
3 August 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
15 June 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
11 March 2022 | Company name changed bluechess technology LTD\certificate issued on 11/03/22
|
19 August 2021 | Amended micro company accounts made up to 30 June 2019 (7 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
8 June 2021 | Change of details for Mr Emmanuel Olatunji as a person with significant control on 3 June 2021 (2 pages) |
12 February 2021 | Resolutions
|
21 December 2020 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 21 December 2020 (1 page) |
16 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
7 October 2020 | Director's details changed for Mr Emmanuel Olatunji on 7 October 2020 (2 pages) |
28 June 2020 | Director's details changed for Mr Emmanuel Olatunji on 26 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
25 June 2020 | Director's details changed for Mr Emmanuel Olatunji on 31 May 2019 (2 pages) |
24 June 2020 | Change of details for Mr Emmanuel Olatunji as a person with significant control on 23 June 2019 (2 pages) |
24 June 2020 | Director's details changed for Mr Emmanuel Olatunji on 23 June 2019 (2 pages) |
18 June 2020 | Change of details for Mr Emmanuel Olatunji as a person with significant control on 18 June 2020 (2 pages) |
26 November 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 November 2019 (1 page) |
26 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
30 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|
14 June 2017 | Incorporation Statement of capital on 2017-06-14
|