BLACK AND GRAY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Resolutions

View Document

08/05/258 May 2025 Resolutions

View Document

01/05/251 May 2025 Change of share class name or designation

View Document

01/05/251 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Sub-division of shares on 2025-04-14

View Document

25/04/2525 April 2025 Appointment of Ms Tracy Jane Blackiston as a director on 2025-04-14

View Document

25/04/2525 April 2025 Change of details for Mr Galton Benjamin Blackiston as a person with significant control on 2025-04-14

View Document

25/04/2525 April 2025 Notification of Tracy Jane Blackiston as a person with significant control on 2025-04-14

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mr Galton Benjamin Blackiston on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106009320002

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/12/184 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

09/03/189 March 2018 ADOPT ARTICLES 13/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER WILLIAM GRAY / 18/05/2017

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRN ENTERPRISES LIMITED

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALTON BENJAMIN BLACKISTON

View Document

31/01/1831 January 2018 CESSATION OF NATHAN JAMES MUSKETT AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM CEDAR LODGE HALL LANE CROSTWICK NORFOLK NR12 7BB UNITED KINGDOM

View Document

08/09/178 September 2017 COMPANY NAME CHANGED SUBROSA NOMINEES 1 LIMITED CERTIFICATE ISSUED ON 08/09/17

View Document

28/05/1728 May 2017 DIRECTOR APPOINTED MR GALTON BENJAMIN BLACKISTON

View Document

28/05/1728 May 2017 19/05/17 STATEMENT OF CAPITAL GBP 102

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 1 EATON ROAD NORWICH NR4 6PY UNITED KINGDOM

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106009320001

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR SPENCER WILLIAM GRAY

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR NATHAN MUSKETT

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company