BLACKCURRANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Change of details for Ms Sacha-Ann Stokes as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Change of details for Ms Sacha-Ann Stokes as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Registered office address changed from 57 Windmill Street Gravesend DA12 1BB United Kingdom to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-17 with updates

View Document

01/10/241 October 2024 Termination of appointment of Sacha-Ann Stokes as a director on 2024-10-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

01/07/231 July 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-29

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108387790002

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108387790001

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MS SACHA-ANN STOKES / 27/10/2017

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY FOORD

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR ANTHONY JAMES FOORD

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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