BLACKONYX PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewDirector's details changed for Mrs Cate Kent on 2025-05-28

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Termination of appointment of Hartley Mylor John Beames as a director on 2024-09-04

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Cessation of Cate Adams as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Cessation of Nevis Hs Limited as a person with significant control on 2024-08-28

View Document

29/08/2429 August 2024 Change of details for Blackonyx Capital Ltd as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Statement of capital on 2024-08-28

View Document

28/08/2428 August 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

12/03/2412 March 2024 Director's details changed for Miss Cate Adams on 2022-08-28

View Document

05/02/245 February 2024 Director's details changed for Miss Cate Adams on 2024-02-05

View Document

05/02/245 February 2024 Director's details changed for Mr David Matthew Ardley on 2024-02-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Director's details changed for Miss Cate Adams on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Miss Cate Adams as a person with significant control on 2024-01-08

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Director's details changed for Mr David Matthew Ardley on 2023-07-28

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

05/05/235 May 2023 Change of details for Blackonyx Capital Ltd as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-05-05

View Document

05/05/235 May 2023 Notification of Cate Adams as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Change of details for Nevis Hs Limited as a person with significant control on 2023-05-05

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

23/03/2323 March 2023 Change of details for Nevis Hs Limited as a person with significant control on 2023-02-01

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/02/2225 February 2022 Particulars of variation of rights attached to shares

View Document

25/02/2225 February 2022 Memorandum and Articles of Association

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

03/02/223 February 2022 Director's details changed for Miss Cate Adams on 2021-03-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Director's details changed for Mr David Matthew Ardley on 2021-09-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MISS CATE ADAMS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR HARTLEY MYLOR JOHN BEAMES / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARTLEY MYLOR JOHN BEAMES / 27/01/2020

View Document

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 COMPANY NAME CHANGED VIRBIUS LIMITED CERTIFICATE ISSUED ON 08/10/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 CURRSHO FROM 31/05/2019 TO 31/01/2019

View Document

25/05/1825 May 2018 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