BLACKBIRD OPERATIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

14/02/2514 February 2025 Register inspection address has been changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE

View Document

14/02/2514 February 2025 Register inspection address has been changed from C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT England to 3rd Floor 86-90 Paul Street London EC2A 4NE

View Document

13/02/2513 February 2025 Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd 40 Gracechurch Street London EC3V 0BT

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

05/01/255 January 2025 Micro company accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Registered office address changed to PO Box 4385, 06529876 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19

View Document

04/04/244 April 2024 Termination of appointment of Sail Business Solutions Secretaries Limited as a secretary on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 47 VEALS MEAD MITCHAM CR4 3SB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 16 THE MALL SURBITON SURREY KT6 4EQ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BOLA ANTHONY MARQUIS / 29/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / BOLA MARQUIS / 29/03/2018

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 COMPANY RESTORED ON 07/10/2017

View Document

07/10/177 October 2017 Annual return made up to 11 March 2016 with full list of shareholders

View Document

07/10/177 October 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLA MARQUIS

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 STRUCK OFF AND DISSOLVED

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF UNITED KINGDOM

View Document

23/04/1523 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOLA ANTHONY MARQUIS / 23/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM, FLAT 18- 16 CARLTON DRIVE, LONDON, SW15 2BD, ENGLAND

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, 16 THE MALL, SURBITON, SURREY, KT6 4EQ

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, FLAT 18 16 CARLTON DRIVE, LONDON, SW15 2BD, ENGLAND

View Document

08/04/138 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

05/04/135 April 2013 SAIL ADDRESS CREATED

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BOLA ANTHONY MARQUIS / 05/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BOLA ANTHONY MARQUIS / 12/04/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN AITKEN

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR BOLA ANTHONY MARQUIS

View Document

06/05/086 May 2008 SECRETARY APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR MARISE HEYDENRYCH

View Document

11/03/0811 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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