BLUEYELLOWRED LIMITED

215 Brynheulog 215 Brynheulog, Cardiff, CF23 7JF, Wales
StatusACTIVE
Company No.06784166
CategoryPrivate Limited Company
Incorporated06 Jan 2009
Age15 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

BLUEYELLOWRED LIMITED is an active private limited company with number 06784166. It was incorporated 15 years, 5 months, 21 days ago, on 06 January 2009. The company address is 215 Brynheulog 215 Brynheulog, Cardiff, CF23 7JF, Wales.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-29

Old address: 11 Torrens Drive Torrens Drive Cardiff CF23 6DQ Wales

New address: 215 Brynheulog Pentwyn Cardiff CF23 7JF

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-31

Old address: 11 Torrens Drive Torrens Drive Cardiff CF23 6DQ Wales

New address: 11 Torrens Drive Torrens Drive Cardiff CF23 6DQ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-31

Old address: 26 Greenbank Gardens Bath BA1 4EE

New address: 11 Torrens Drive Torrens Drive Cardiff CF23 6DQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2014

Action Date: 14 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-14

Old address: 99 Poplar Road Loughborough Leicestershire LE11 2JS

New address: 26 Greenbank Gardens Bath BA1 4EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2014

Action Date: 09 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-09

Old address: 79 Maple Road Loughborough LE11 2JN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-31

Old address: 48 Maes Crugiau Rhydyfelin Aberystwyth Dyfed SY23 4PP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2010

Action Date: 31 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-31

Old address: 10 Milner Street Newport Gwent NP19 0GS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Mr Eshrar Latif

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-01

Old address: 10 Milner Street Newport NP19 0GS

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 08/06/2009 from 36 milner street newport gwent NP19 0GS

Documents

View document PDF

Incorporation company

Date: 06 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAGNUM DISTRIBUTION LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:08322884
Status:ACTIVE
Category:Private Limited Company

PACE 21 (FACILITIES) LIMITED

EXCHANGE HOUSE,LIPHOOK,GU30 7DW

Number:04475748
Status:ACTIVE
Category:Private Limited Company

PRINT THIS PRINT THAT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:06966181
Status:ACTIVE
Category:Private Limited Company

RANOLVERDESS LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10597275
Status:ACTIVE
Category:Private Limited Company

RSW4 LTD

ADVANTAGE BUSINESS CENTER,MANCHESTER,M4 6DE

Number:08921270
Status:ACTIVE
Category:Private Limited Company

SQUARE SEVEN LIMITED

7 CLOCKHOUSE SQUARE,,GLOUCESTERSHIRE,GL54 4LY

Number:04686472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source