BLUE HAT LIMITED - CAMBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-02-12 View Report
Accounts. Accounts type total exemption full. 2022-01-11 View Report
Accounts. Accounts type total exemption full. 2021-03-24 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type total exemption full. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2020-02-01 View Report
Accounts. Accounts type total exemption full. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2018-01-24 View Report
Officers. Officer name: Mrs Sarah Nicholson. Appointment date: 2017-12-31. 2018-01-12 View Report
Address. Old address: Cpc1 Capital Park Fulbourn Cambridge CB21 5XE. New address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH. Change date: 2018-01-07. 2018-01-07 View Report
Accounts. Accounts type total exemption full. 2017-03-24 View Report
Confirmation statement. Statement with updates. 2017-01-23 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-02-06 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2014-01-13 View Report
Accounts. Accounts type total exemption small. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Accounts. Accounts type total exemption small. 2012-04-04 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Address. Change date: 2012-01-10. Old address: B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England. 2012-01-10 View Report
Address. Change date: 2011-05-17. Old address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR. 2011-05-17 View Report
Accounts. Accounts type total exemption full. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Officers. Officer name: Suzannah Shariff. Change date: 2010-07-30. 2011-01-25 View Report
Accounts. Accounts type total exemption full. 2010-05-25 View Report
Annual return. With made up date full list shareholders. 2010-02-06 View Report
Officers. Officer name: Suzannah Shariff. Change date: 2009-10-01. 2010-02-06 View Report
Officers. Officer name: Clive Nicholson. 2010-02-01 View Report
Officers. Officer name: Sarah Nicholson. 2010-02-01 View Report
Officers. Officer name: Sarah Nicholson. 2010-02-01 View Report
Address. Change date: 2010-01-12. Old address: Flat 2 147 Alderney Street London SW1V 4HD. 2010-01-12 View Report
Address. Description: Registered office changed on 28/09/2009 from swift house 6 cumberland close darwen lancashire BB3 2TR. 2009-09-28 View Report
Annual return. Legacy. 2009-01-20 View Report
Capital. Description: Ad 19/12/08\gbp si 2@1=2\gbp ic 1/3\. 2009-01-02 View Report
Annual return. Legacy. 2008-11-26 View Report
Accounts. Accounts type total exemption full. 2008-10-24 View Report
Address. Description: Registered office changed on 26/09/2008 from FLAT2, no 147 alderney street london SW1V 4HD united kingdom. 2008-09-26 View Report
Address. Description: Location of debenture register. 2008-07-08 View Report
Address. Description: Registered office changed on 08/07/2008 from FLAT2 147 alderney street london SW1V 4HD united kingdom. 2008-07-08 View Report
Address. Description: Location of register of members. 2008-07-08 View Report
Officers. Description: Appointment terminated director hafis shariff. 2008-07-08 View Report
Address. Description: Registered office changed on 13/03/2008 from hillbrow house hillbrow road esher surrey KT10 9NW. 2008-03-13 View Report
Officers. Description: Director appointed mr clive bramley nicholson. 2008-03-13 View Report