BLACK REIVER CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/04/2510 April 2025 Termination of appointment of Catherine Gray as a director on 2024-10-18

View Document

10/04/2510 April 2025 Termination of appointment of Elizabeth Anne Gray as a director on 2024-10-18

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Particulars of variation of rights attached to shares

View Document

29/06/2329 June 2023 Particulars of variation of rights attached to shares

View Document

29/06/2329 June 2023 Particulars of variation of rights attached to shares

View Document

29/06/2329 June 2023 Change of share class name or designation

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Registration of charge 081516230001, created on 2023-02-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE GRAY / 20/07/2020

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE GRAY / 20/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

10/01/1810 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 SAIL ADDRESS CHANGED FROM: FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / KEVIN IAN GRAHAM / 20/07/2017

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 SECRETARY APPOINTED MRS SUSAN RAINTON

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MISS ELIZABETH ANNE GRAY

View Document

21/07/1521 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MISS CATHERINE GRAY

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 SAIL ADDRESS CREATED

View Document

29/07/1329 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED KEVIN GRAY

View Document

20/08/1220 August 2012 20/07/12 STATEMENT OF CAPITAL GBP 100

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED DR AMANDA LOUISE GRAY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

20/07/1220 July 2012 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