BLUE MAGPIE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-31 View Report
Gazette. Gazette filings brought up to date. 2023-12-02 View Report
Confirmation statement. Statement with no updates. 2023-11-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-11-23 View Report
Gazette. Gazette notice compulsory. 2023-11-14 View Report
Accounts. Accounts type micro entity. 2022-12-31 View Report
Gazette. Gazette filings brought up to date. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2022-11-23 View Report
Gazette. Gazette notice compulsory. 2022-11-15 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Address. Old address: 34 Turner Street London E1 2AS United Kingdom. Change date: 2020-11-10. New address: 491 Commercial Road Commercial Road London E1 0HA. 2020-11-10 View Report
Address. Change date: 2019-11-04. New address: 34 Turner Street London E1 2AS. Old address: 29-31 Greatorex Street Unit 5 London E1 5NP England. 2019-11-04 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type micro entity. 2018-08-28 View Report
Confirmation statement. Statement with no updates. 2018-08-28 View Report
Officers. Officer name: Mrs Sumayia Rashid. Change date: 2018-05-07. 2018-05-11 View Report
Address. Change date: 2018-05-11. Old address: 16 Ingal Road London E13 8HX England. New address: 29-31 Greatorex Street Unit 5 London E1 5NP. 2018-05-11 View Report
Accounts. Accounts type micro entity. 2017-09-30 View Report
Address. New address: 16 Ingal Road London E13 8HX. Old address: 23 a Dunbar Road London E7 9NH England. Change date: 2017-08-22. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-07-21 View Report
Officers. Termination date: 2017-07-08. Officer name: Md Forhad Hossain. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-11-10 View Report
Officers. Appointment date: 2016-11-03. Officer name: Mr Md Forhad Hossain. 2016-11-10 View Report
Address. Change date: 2016-11-10. Old address: 26 C Hampton Road London E7 0PB. New address: 23 a Dunbar Road London E7 9NH. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-02-01 View Report
Address. Old address: 1 Burroughs Cottages Halley Street London E14 7SL England. New address: 26 C Hampton Road London E7 0PB. Change date: 2015-09-16. 2015-09-16 View Report
Incorporation. Capital: GBP 1,000 2014-12-12 View Report