BLACK MOUNTAIN TRADING LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Registration of charge NI6604570001, created on 2025-02-03

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

21/10/2021 October 2020 DISS40 (DISS40(SOAD))

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/06/197 June 2019 TRANSFER OF SHARE 30/05/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

30/05/1930 May 2019 CESSATION OF C.S. SECRETARIAL SERVICES LTD AS A PSC

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM, FORSYTH HOUSE CROMAC SQUARE, BELFAST, ANTRIM, BT2 8LA, NORTHERN IRELAND

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED PATRICK EOIN MISKELLY

View Document

30/05/1930 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK EOIN MISKELLY

View Document

08/04/198 April 2019 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