BLACKGOLD DATA SERVICES LTD
Company Documents
Date | Description |
---|---|
10/10/2510 October 2025 New | Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10 |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | Registered office address changed from 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF England to Suite 0443, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-04-23 |
22/04/2422 April 2024 | Termination of appointment of Michelle Lily Lee as a secretary on 2024-04-11 |
22/04/2422 April 2024 | Cessation of Matthew Pennington as a person with significant control on 2024-04-11 |
22/04/2422 April 2024 | Notification of Gpa Klm Ltd as a person with significant control on 2024-04-11 |
22/04/2422 April 2024 | Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-04-11 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-11 with updates |
22/04/2422 April 2024 | Termination of appointment of Matthew Pennington as a director on 2024-04-11 |
16/04/2416 April 2024 | Registered office address changed from Gorwins House 119a Hamlet Court Road Westcliff-on-Sea Essex SS0 7EW to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2024-04-16 |
16/04/2416 April 2024 | Change of details for Mr Matthew Pennington as a person with significant control on 2024-04-16 |
16/04/2416 April 2024 | Director's details changed for Mr Matthew Pennington on 2024-04-16 |
16/04/2416 April 2024 | Secretary's details changed for Ms Michelle Lily Lee on 2024-04-16 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
24/11/2224 November 2022 | Change of details for Mr Matthew Pennington as a person with significant control on 2022-11-21 |
24/11/2224 November 2022 | Director's details changed for Mr Matthew Pennington on 2022-11-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 01/04/2015 |
28/05/1528 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/08/133 August 2013 | DISS40 (DISS40(SOAD)) |
31/07/1331 July 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
30/07/1330 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/05/1321 May 2013 | COMPANY NAME CHANGED M.J.P. ELECTRICALS LIMITED CERTIFICATE ISSUED ON 21/05/13 |
21/05/1321 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/05/1310 May 2013 | CHANGE OF NAME 03/05/2013 |
10/05/1310 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1221 June 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 02/04/2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 02/04/2011 |
18/05/1118 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 21/07/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PENNINGTON / 01/04/2010 |
18/06/1018 June 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
25/01/1025 January 2010 | PREVEXT FROM 31/03/2009 TO 30/06/2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | DIRECTOR APPOINTED MR MATTHEW PENNINGTON |
29/10/0829 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PENNINGTON / 03/10/2008 |
28/10/0828 October 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID GORDON |
10/09/0810 September 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
22/08/0822 August 2008 | COMPANY NAME CHANGED TRADING COMPANY AW LTD CERTIFICATE ISSUED ON 26/08/08 |
03/04/083 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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