BLACKONYX LIMITED

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 Resolutions

View Document

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

View Document

28/08/2428 August 2024

View Document

28/08/2428 August 2024

View Document

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

View Document

28/08/2428 August 2024 Resolutions

View Document

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

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

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

View Document

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

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

25/05/2325 May 2023 Sub-division of shares on 2023-05-17

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Change of share class name or designation

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Resolutions

View Document

12/05/2312 May 2023 Particulars of variation of rights attached to shares

View Document

12/05/2312 May 2023 Resolutions

View Document

28/04/2328 April 2023 Notification of Blackonyx Capital Ltd as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Cessation of David Matthew Ardley as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Cessation of Hartley Mylor John Beames as a person with significant control on 2023-04-28

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

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

26/10/2126 October 2021 Change of details for Mr David Matthew Ardley as a person with significant control 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

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

09/03/209 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/209 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 300

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEECHMAN

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

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 28/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'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 ROBERT PETER LEECHMAN / 27/01/2020

View Document

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 HARTLEY MYLOR JOHN BEAMES / 27/01/2020

View Document

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

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 SECOND FILED SH01 - 08/03/17 STATEMENT OF CAPITAL GBP 325

View Document

02/07/182 July 2018 SECOND FILED SH01 - 08/03/17 STATEMENT OF CAPITAL GBP 225

View Document

14/06/1814 June 2018 ADOPT ARTICLES 05/06/2018

View Document

04/06/184 June 2018 ADOPT ARTICLES 08/03/2017

View Document

04/06/184 June 2018 08/03/17 STATEMENT OF CAPITAL GBP 325

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARTLEY MYLOR JOHN BEAMES

View Document

04/06/184 June 2018 08/03/17 STATEMENT OF CAPITAL GBP 225

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR CORRADO VULPIO

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 31/05/2015

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 06/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 06/12/2016

View Document

15/11/1615 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR CORRADO GIUSEPPE RAFFAELE VULPIO

View Document

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY MYLOR JOHN BEAMES / 18/12/2014

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 28/08/2014

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 05/06/2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 23/09/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY MYLOR JOHN BEAMES / 29/04/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 29/04/2013

View Document

06/03/136 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ADOPT ARTICLES 12/12/2012

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR ROBERT PETER LEECHMAN

View Document

18/01/1318 January 2013 12/12/12 STATEMENT OF CAPITAL GBP 125

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 28/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY MYLOR JOHN BEAMES / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 21/01/2011

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY MYLOR JOHN BEAMES / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 95 HIGH ST GREAT MISSENDEN BUCKS HP16 0AL

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/099 April 2009 PREVSHO FROM 28/02/2009 TO 31/01/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED HARTLEY MYLOR JOHN BEAMES

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED DAVID MATTHEW ARDLEY

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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