BLACK APRICOT LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

18/10/2218 October 2022 Registered office address changed from Marble Hall, 80 Nightingale Road Derby DE24 8BF England to Rear of 17 Plantagenet Road Barnet Hertfordshire EN5 5JG on 2022-10-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

22/10/2122 October 2021 Registered office address changed from 15 15 Greenway Drive, Littleover Derby DE23 4YN England to 15 Greenway Drive Littleover Derby DE23 4YN on 2021-10-22

View Document

21/10/2121 October 2021 Registered office address changed from Marble Hall 80 Nightingale Road Derby DE24 8BF England to 15 15 Greenway Drive, Littleover Derby DE23 4YN on 2021-10-21

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM FRIAR GATE STUDIOS FORD STREET DERBY DE1 1EE

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

09/01/189 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 15 THE HOLLOW MICKLEOVER DERBY DERBYSHIRE DE3 0DH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SACH PARMAR / 01/11/2013

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM FRIAR GATE STUDIOS FORD STREET DERBY DERBYSHIRE DE1 1EE

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO DAVANZO

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/11/1222 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT PARSLOE

View Document

24/04/1224 April 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 5 CAROLINE CLOSE ALVASTON DERBY DE24 0QX UNITED KINGDOM

View Document

21/11/1121 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1026 October 2010 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