This company is commonly known as Blue Mushroom Limited. The company was founded 24 years ago and was given the registration number 03994866. The firm's registered office is in SURREY. You can find them at 85 Guildford Street, Chertsey, Surrey, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | BLUE MUSHROOM LIMITED |
---|---|---|
Company Number | : | 03994866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Guildford Street, Chertsey, Surrey, KT16 9AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Guildford Street, Chertsey, Surrey, KT16 9AS | Secretary | 01 December 2006 | Active |
85 Guildford Street, Chertsey, Surrey, KT16 9AS | Director | 08 August 2003 | Active |
85 Guildford Street, Chertsey, Surrey, KT16 9AS | Director | 16 May 2000 | Active |
26 Hereford Close, Staines, TW18 2SA | Secretary | 26 May 2000 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 16 May 2000 | Active |
101 Watersplash Road, Shepperton, TW17 0EE | Director | 16 May 2000 | Active |
85 Guildford Street, Chertsey, Surrey, KT16 9AS | Director | 26 May 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 16 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Change person director company with change date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Officers | Change person director company with change date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Capital | Capital allotment shares. | Download |
2018-03-01 | Capital | Capital allotment shares. | Download |
2018-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.