BLACK TREE GAMING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
28/07/2528 July 2025 | Resolutions |
28/07/2528 July 2025 | Registration of charge 063600770001, created on 2025-07-25 |
23/07/2523 July 2025 | Statement of company's objects |
16/07/2516 July 2025 | Confirmation statement made on 2025-07-15 with updates |
17/06/2517 June 2025 | Appointment of Victor Emil Brun Folmann as a director on 2025-06-13 |
17/06/2517 June 2025 | Termination of appointment of Robin Scott as a director on 2025-06-13 |
17/06/2517 June 2025 | Notification of Sovwood Bidco Limited as a person with significant control on 2025-06-13 |
17/06/2517 June 2025 | Termination of appointment of Thomas Mason as a director on 2025-06-13 |
17/06/2517 June 2025 | Termination of appointment of David Barry Scott as a director on 2025-06-13 |
17/06/2517 June 2025 | Cessation of Robin David Scott as a person with significant control on 2025-06-13 |
10/06/2510 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-15 with updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-15 with updates |
19/06/2319 June 2023 | Total exemption full accounts made up to 2022-09-30 |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-02-27 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/05/216 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | 31/03/21 STATEMENT OF CAPITAL GBP 2.2595 |
28/04/2128 April 2021 | ARTICLES OF ASSOCIATION |
28/04/2128 April 2021 | ADOPT ARTICLES 31/03/2021 |
28/04/2128 April 2021 | SUB-DIVISION 31/03/21 |
15/02/2115 February 2021 | Registered office address changed from , Balliol House Southernhay Gardens, Exeter, EX1 1NP, England to Southernhay Studios Dean Clarke House Southernhay East Exeter EX1 1AP on 2021-02-15 |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP ENGLAND |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES |
16/09/2016 September 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBIN DAVID SCOTT / 01/09/2020 |
04/06/204 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT / 22/01/2020 |
21/01/2021 January 2020 | SUB-DIVISION 08/01/20 |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR THOMAS MASON |
16/01/2016 January 2020 | DIRECTOR APPOINTED MR DAVID BARRY SCOTT |
15/01/2015 January 2020 | ADOPT ARTICLES 02/01/2020 |
10/01/2010 January 2020 | 09/01/20 STATEMENT OF CAPITAL GBP 2.2 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
25/07/1925 July 2019 | Registered office address changed from , 10 Southernhay West, Exeter, EX1 1JG to Southernhay Studios Dean Clarke House Southernhay East Exeter EX1 1AP on 2019-07-25 |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 10 SOUTHERNHAY WEST EXETER EX1 1JG |
14/03/1914 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
20/02/1820 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/09/1524 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT |
22/05/1522 May 2015 | Registered office address changed from , Grosvenor House 1 New Road, Brixham, Devon, TQ5 8LZ to Southernhay Studios Dean Clarke House Southernhay East Exeter EX1 1AP on 2015-05-22 |
22/05/1522 May 2015 | REGISTERED OFFICE CHANGED ON 22/05/2015 FROM GROSVENOR HOUSE 1 NEW ROAD BRIXHAM DEVON TQ5 8LZ |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
08/09/148 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/10/132 October 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
02/10/132 October 2013 | Registered office address changed from , Highview, Rosehill Road, Torquay, Devon, TQ1 1RJ on 2013-10-02 |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM HIGHVIEW, ROSEHILL ROAD TORQUAY DEVON TQ1 1RJ |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
22/10/1222 October 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
14/09/1114 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SCOTT / 12/09/2011 |
14/09/1114 September 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SCOTT / 04/09/2010 |
27/10/1027 October 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/11/0923 November 2009 | Annual return made up to 4 September 2009 with full list of shareholders |
23/12/0823 December 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
04/09/074 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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