BLACKBIRD RISK MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Accounts for a dormant company made up to 2024-09-30 |
01/09/251 September 2025 New | Confirmation statement made on 2025-08-02 with no updates |
10/06/2510 June 2025 | Previous accounting period shortened from 2024-12-31 to 2024-09-30 |
25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
02/08/242 August 2024 | Statement of capital following an allotment of shares on 2024-07-19 |
02/08/242 August 2024 | Appointment of Mr Richard Broad as a director on 2024-07-01 |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
02/08/242 August 2024 | Notification of Richard Broad as a person with significant control on 2024-07-19 |
01/08/241 August 2024 | Registered office address changed from PO Box 4385 12341896 - Companies House Default Address Cardiff CF14 8LH to 9 Jays Close Runcorn Cheshire WA7 6HJ on 2024-08-01 |
31/05/2431 May 2024 | Registered office address changed to PO Box 4385, 12341896 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
26/09/2326 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
03/03/233 March 2023 | Registered office address changed from 9 Jays Close Murdishaw Runcorn Cheshire WA7 6HJ England to 85 Great Portland Street London W1W 7LT on 2023-03-03 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
25/11/2125 November 2021 | Director's details changed for Mr Daniel Thomas William Young on 2021-11-25 |
24/11/2124 November 2021 | Director's details changed for Miss Caroline Bridget Mcmullen on 2021-11-24 |
24/11/2124 November 2021 | Director's details changed for Mr Daniel Thomas William Young on 2021-11-24 |
24/11/2124 November 2021 | Change of details for Miss Caroline Bridget Mcmullen as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Registered office address changed from 9 Jays Close Runcorn WA7 6HJ England to 9 Jays Close Murdishaw Runcorn Cheshire WA7 6HJ on 2021-11-24 |
24/11/2124 November 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Jays Close Murdishaw Runcorn Cheshire WA7 6HJ on 2021-11-24 |
27/01/2127 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/12/2019 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
02/12/192 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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