BLACKACORN DEVELOPMENTS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

25/06/2525 June 2025 Termination of appointment of Andy Arnold Ferdinand as a director on 2025-06-12

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/08/248 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

12/03/2412 March 2024 Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01

View Document

22/02/2422 February 2024 Statement of capital following an allotment of shares on 2024-02-21

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Notification of Michael Hutchinson as a person with significant control on 2024-01-07

View Document

09/01/249 January 2024 Notification of Precious Agyei-Benhene as a person with significant control on 2024-01-07

View Document

09/01/249 January 2024 Withdrawal of a person with significant control statement on 2024-01-09

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2024-01-07

View Document

19/12/2319 December 2023 Appointment of Andy Arnold Ferdinand as a director on 2023-12-16

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-03

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

06/04/236 April 2023 Appointment of 1St Secretaries Limited as a secretary on 2023-04-06

View Document

09/03/239 March 2023 Termination of appointment of Moses Rotimi Moyosore Kuye as a director on 2023-02-18

View Document

12/12/2212 December 2022 Director's details changed for Mr Gavin Michael Palmer on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from Flat 30 Equinox House Wakering Road Barking IG11 8RN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Precious Chioma Agyei-Benhene on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Miss Rachel Adaeze Ene on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Michael Hutchinson on 2022-12-12

View Document

10/11/2210 November 2022 Incorporation

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