BLACKGEEK LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-08-28

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-08-28

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-28

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

03/08/193 August 2019 DISS40 (DISS40(SOAD))

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/18

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/17

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

14/08/1814 August 2018 DISS40 (DISS40(SOAD))

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 3 CROMWELL PLACE LONDON SW7 2JE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 17A MONTPELIER STREET SUITE 5 LONDON SW7 1HQ ENGLAND

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 4 NEWTOWN COURT NEWTOWN STREET LONDON SW11 5HH ENGLAND

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGELO DI VEROLI / 31/08/2011

View Document

01/09/111 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 5 17A MONTPELIER STREET LONDON SW7 1HQ ENGLAND

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information