BLACK SPARROW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 21/01/2521 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/02/232 February 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ England to 2 Beck Road London E8 4RE on 2023-02-02 |
| 14/01/2314 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 22/07/2122 July 2021 | Director's details changed for Ms Katherine Grant Mackenzie on 2021-07-09 |
| 22/07/2122 July 2021 | Change of details for Ms Katherine Grant Mackenzie as a person with significant control on 2021-07-09 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 111 HIGH STREET BILLERICAY ESSEX CM12 9AJ |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/11/1715 November 2017 | CESSATION OF HENRY CLAY AS A PSC |
| 15/11/1715 November 2017 | PSC'S CHANGE OF PARTICULARS / MS KATHERINE GRANT MACKENZIE / 07/11/2017 |
| 21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/01/1611 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 16/09/1516 September 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 18 SPRINGFIELD AVENUE HUTTON BRENTWOOD ESSEX CM13 1RE |
| 06/01/156 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 02/05/142 May 2014 | VARYING SHARE RIGHTS AND NAMES |
| 02/05/142 May 2014 | STATEMENT OF COMPANY'S OBJECTS |
| 28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM FLAT 214 JACQUARD COURT 32 BISHOPS WAY LONDON E2 9HB |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/02/1426 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 21/08/1321 August 2013 | 21/08/13 STATEMENT OF CAPITAL GBP 100 |
| 19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE GRANT MACKENZIE / 19/08/2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 22/02/1322 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
| 12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 15 DRIFFIELD ROAD BOW LONDON UK E3 5NE UNITED KINGDOM |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 02/03/122 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 08/02/118 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE KAT MACKENZIE / 18/03/2010 |
| 02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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