BLACK CANNON PUBLISHING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 15 Hirstead Road Newby Scarborough YO12 6TW England to 10 Falsgrave Road Scarborough YO12 5AT on 2025-09-01

View Document

14/03/2514 March 2025 Registered office address changed from Unit 15 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT England to 15 Hirstead Road Newby Scarborough YO12 6TW on 2025-03-14

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Registered office address changed from 15 Hirstead Road Scarborough YO12 6TW England to Unit 15 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Adam Croft as a person with significant control on 2024-02-26

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/11/217 November 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/10/2013 October 2020

View Document

06/06/206 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM C/O M WASLEY CHAPMAN & CO CHARTERED ACCOUNTANTS 8A PAVILION SQUARE SCARBOROUGH NORTH YORKSHIRE YO11 2JT ENGLAND

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH CROFT / 16/01/2019

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS JOANNE ELIZABETH CROFT

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 05/04/16 STATEMENT OF CAPITAL GBP 1001

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 24 TOWNFIELD ROAD FLITWICK BEDFORDSHIRE MK45 1JE

View Document

14/04/1614 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/04/1413 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 SECRETARY APPOINTED MRS JOANNE ELIZABETH CROFT

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 1 CHESTNUT CLOSE WESTONING BEDFORDSHIRE MK45 5LR

View Document

22/05/1122 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

22/05/1122 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 COMPANY NAME CHANGED DUNSTABLE WEB DESIGN LTD. CERTIFICATE ISSUED ON 04/02/11

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED RAPID BLUE LTD CERTIFICATE ISSUED ON 11/05/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CROFT / 12/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 CHANGE OF NAME 22/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 18 LANGDALE CLOSE DUNSTABLE BEDFORDSHIRE LU6 3BW

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY MANUELA CROFT

View Document

06/02/086 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

05/09/075 September 2007 COMPANY NAME CHANGED SNAP SEO LTD CERTIFICATE ISSUED ON 05/09/07

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information