BLACKDOT CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Termination of appointment of Gavin Alexander Jordan as a director on 2025-03-31 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Declaration of solvency |
11/07/2411 July 2024 | Appointment of a voluntary liquidator |
11/07/2411 July 2024 | Resolutions |
23/02/2423 February 2024 | Termination of appointment of David Haydn Scourfield as a director on 2024-02-19 |
21/02/2421 February 2024 | Appointment of Gavin Alexander Jordan as a director on 2024-02-19 |
20/09/2320 September 2023 | Second filing of Confirmation Statement dated 2020-07-21 |
20/09/2320 September 2023 | Second filing of Confirmation Statement dated 2017-07-21 |
20/09/2320 September 2023 | Second filing of Confirmation Statement dated 2019-07-21 |
20/09/2320 September 2023 | Second filing of Confirmation Statement dated 2021-07-21 |
20/09/2320 September 2023 | Second filing of Confirmation Statement dated 2018-07-21 |
13/09/2313 September 2023 | Second filing of Confirmation Statement dated 2016-07-21 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-06-30 |
24/04/2324 April 2023 | Previous accounting period shortened from 2022-08-31 to 2022-06-30 |
28/03/2328 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-08-31 |
28/09/2228 September 2022 | Change of details for Mr David Joseph Larocca as a person with significant control on 2022-04-09 |
28/09/2228 September 2022 | Notification of David Joseph Larocca as a person with significant control on 2022-04-09 |
28/09/2228 September 2022 | Cessation of Martin Ian Nicholas as a person with significant control on 2022-04-09 |
13/09/2213 September 2022 | Confirmation statement made on 2022-07-21 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Appointment of Mr Stuart Alan Halyburton Orr as a director on 2022-04-09 |
11/05/2211 May 2022 | Registered office address changed from 2 Eastbourne Terrace Level 5 London W2 6LG England to 1 More London Place London SE1 2AF on 2022-05-11 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
28/01/2228 January 2022 | Satisfaction of charge 077136690001 in full |
03/08/213 August 2021 | Confirmation statement made on 2021-07-21 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/04/2121 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
28/10/2028 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 077136690001 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
28/07/2028 July 2020 | Confirmation statement made on 2020-07-21 with updates |
27/07/2027 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 24/07/2020 |
24/07/2024 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 24/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | Confirmation statement made on 2019-07-21 with updates |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES |
26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 25/07/2019 |
25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 25/07/2019 |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 2 EASTBOURNE TERRACE LEVEL 3 LONDON W2 6LG ENGLAND |
25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 25/07/2019 |
25/07/1925 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 25/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 08/02/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 08/02/2019 |
29/01/1929 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
25/07/1825 July 2018 | Confirmation statement made on 2018-07-21 with updates |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES |
25/07/1725 July 2017 | Confirmation statement made on 2017-07-21 with updates |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | Confirmation statement made on 2016-07-21 with updates |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
14/04/1614 April 2016 | 30/06/15 TOTAL EXEMPTION FULL |
14/08/1514 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/08/144 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 18/06/2013 |
04/04/134 April 2013 | PREVSHO FROM 31/07/2012 TO 30/06/2012 |
06/08/126 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
21/07/1121 July 2011 | 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