BLACK DAGGER PORTFOLIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

17/07/2417 July 2024 Change of details for a person with significant control

View Document

17/07/2417 July 2024 Notification of Antony Nicholas Thorpe as a person with significant control on 2016-10-04

View Document

16/07/2416 July 2024 Withdrawal of a person with significant control statement on 2024-07-16

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2022-10-31

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Registered office address changed from Dept 3884 43 Owston Road Carcroft Doncaster DN6 8DA England to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 2023-11-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Previous accounting period shortened from 2021-10-31 to 2021-10-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Registered office address changed from Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL England to Dept 3884 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-10-12

View Document

26/01/2126 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104089410011

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104089410010

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104089410009

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104089410008

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104089410004

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104089410007

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104089410005

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104089410006

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104089410006

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104089410005

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104089410004

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104089410003

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104089410002

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104089410001

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

15/06/1715 June 2017 COMPANY NAME CHANGED CLARITAS JOINT VENTURES LIMITED CERTIFICATE ISSUED ON 15/06/17

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GITTINS

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

04/10/164 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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