BLACKBOX TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
28/01/2528 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/02/2226 February 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/01/2131 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/02/2016 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/02/209 February 2020 | APPOINTMENT TERMINATED, SECRETARY MARK AMPLEFORD |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
25/04/1925 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MARK AMPLEFORD / 25/04/2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN CHATTEN / 06/04/2016 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/05/1618 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
20/05/1520 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHATTEN / 24/02/2015 |
26/02/1526 February 2015 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 7 BIRCH COURT PARK VIEW ROAD LEATHERHEAD KT22 7GE |
04/06/144 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/05/1314 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/04/1027 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHATTEN / 20/04/2010 |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/07/0727 July 2007 | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 18 BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ |
22/05/0622 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
02/09/042 September 2004 | REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 40 SAINT GEORGES ROAD KINGSTON UPON THAMES SURREY KT2 6DN |
02/09/042 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
06/05/046 May 2004 | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
18/04/0218 April 2002 | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS |
01/06/011 June 2001 | DIRECTOR RESIGNED |
01/06/011 June 2001 | SECRETARY RESIGNED |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
29/05/0129 May 2001 | NEW DIRECTOR APPOINTED |
17/05/0117 May 2001 | NEW SECRETARY APPOINTED |
02/05/012 May 2001 | REGISTERED OFFICE CHANGED ON 02/05/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
20/04/0120 April 2001 | 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