About

Registered Number: 06101084
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 32 Byron Hill Road, Harrow On The Hill, Middx, HA2 0HY,

 

Founded in 2007, Bluerise Ltd have registered office in Harrow On The Hill, it's status is listed as "Active". We do not know the number of employees at the business. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Mohammed Noor 14 February 2008 - 1
MIAH, Sofik 14 February 2008 - 1
HUSSAIN, Ashraf 13 February 2007 02 June 2020 1
Secretary Name Appointed Resigned Total Appointments
NOOR, Nurul Amin 13 February 2007 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 June 2020
PSC04 - N/A 20 March 2020
CS01 - N/A 20 March 2020
PSC04 - N/A 20 March 2020
CH03 - Change of particulars for secretary 20 March 2020
CH01 - Change of particulars for director 20 March 2020
AA - Annual Accounts 19 December 2019
PSC04 - N/A 14 August 2019
PSC04 - N/A 14 August 2019
AD01 - Change of registered office address 12 August 2019
AAMD - Amended Accounts 05 April 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 13 March 2018
PSC04 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
225 - Change of Accounting Reference Date 15 February 2008
GAZ1 - First notification of strike-off action in London Gazette 08 January 2008
287 - Change in situation or address of Registered Office 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.