BLACKDOT CONSULTING LTD

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Gavin Alexander Jordan as a director on 2025-03-31

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Declaration of solvency

View Document

11/07/2411 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Resolutions

View Document

23/02/2423 February 2024 Termination of appointment of David Haydn Scourfield as a director on 2024-02-19

View Document

21/02/2421 February 2024 Appointment of Gavin Alexander Jordan as a director on 2024-02-19

View Document

20/09/2320 September 2023 Second filing of Confirmation Statement dated 2020-07-21

View Document

20/09/2320 September 2023 Second filing of Confirmation Statement dated 2017-07-21

View Document

20/09/2320 September 2023 Second filing of Confirmation Statement dated 2019-07-21

View Document

20/09/2320 September 2023 Second filing of Confirmation Statement dated 2021-07-21

View Document

20/09/2320 September 2023 Second filing of Confirmation Statement dated 2018-07-21

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2016-07-21

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/04/2324 April 2023 Previous accounting period shortened from 2022-08-31 to 2022-06-30

View Document

28/03/2328 March 2023 Previous accounting period extended from 2022-06-30 to 2022-08-31

View Document

28/09/2228 September 2022 Change of details for Mr David Joseph Larocca as a person with significant control on 2022-04-09

View Document

28/09/2228 September 2022 Notification of David Joseph Larocca as a person with significant control on 2022-04-09

View Document

28/09/2228 September 2022 Cessation of Martin Ian Nicholas as a person with significant control on 2022-04-09

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Appointment of Mr Stuart Alan Halyburton Orr as a director on 2022-04-09

View Document

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

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Satisfaction of charge 077136690001 in full

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-21 with updates

View Document

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

View Accounts

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077136690001

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

28/07/2028 July 2020 Confirmation statement made on 2020-07-21 with updates

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 24/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 24/07/2020

View Document

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

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 Confirmation statement made on 2019-07-21 with updates

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 25/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 25/07/2019

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 2 EASTBOURNE TERRACE LEVEL 3 LONDON W2 6LG ENGLAND

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 25/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 25/07/2019

View Document

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

View Accounts

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 08/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 08/02/2019

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/07/1825 July 2018 Confirmation statement made on 2018-07-21 with updates

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 Confirmation statement made on 2017-07-21 with updates

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Confirmation statement made on 2016-07-21 with updates

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

14/04/1614 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IAN NICHOLAS / 18/06/2013

View Document

04/04/134 April 2013 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/07/1121 July 2011 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