BLACKOUT TECHNOLOGIES GROUP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Statement of capital following an allotment of shares on 2025-05-29

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

13/03/2513 March 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-03 with updates

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

29/04/2429 April 2024 Appointment of Mr Justin Michael Moore as a director on 2024-04-26

View Document

29/04/2429 April 2024 Appointment of Dr David Maurice Taylor as a director on 2024-04-26

View Document

31/01/2431 January 2024 Second filing for the cessation of Charles Lee Bonner as a person with significant control

View Document

31/01/2431 January 2024 Second filing for the termination of Charles Leigh Bonner Watson as a director

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

15/01/2415 January 2024 Termination of appointment of Charles Leigh Bonner Watson as a director on 2024-01-12

View Document

15/01/2415 January 2024 Cessation of Charles Leigh Bonner Watson as a person with significant control on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

19/09/2319 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-13

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-03-13

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

29/05/2329 May 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-03 with updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Director's details changed for Mr Charles Leigh Bonner Watson on 2022-08-01

View Document

24/10/2224 October 2022 Change of details for Mr Mark Hadley as a person with significant control on 2022-08-01

View Document

24/10/2224 October 2022 Change of details for Mr Charles Leigh Bonner Watson as a person with significant control on 2022-08-01

View Document

24/10/2224 October 2022 Registered office address changed from Craven House Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Mark Hadley on 2022-08-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-03 with updates

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-11-02 with updates

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-10-18

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-10-18

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-19

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-11-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-03-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/06/208 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

31/05/1931 May 2019 23/05/19 STATEMENT OF CAPITAL GBP 6659.999

View Document

31/05/1931 May 2019 30/05/19 STATEMENT OF CAPITAL GBP 6666.665

View Document

01/05/191 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 6649.999

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 08/02/19 STATEMENT OF CAPITAL GBP 6565.222

View Document

10/01/1910 January 2019 13/11/18 STATEMENT OF CAPITAL GBP 6548.556

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

27/07/1827 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/183 January 2018 26/07/17 STATEMENT OF CAPITAL GBP 6400

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/04/175 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 5440.5

View Document

05/04/175 April 2017 09/12/16 STATEMENT OF CAPITAL GBP 5000

View Document

05/04/175 April 2017 10/03/17 STATEMENT OF CAPITAL GBP 5120.5

View Document

17/02/1717 February 2017 ADOPT ARTICLES 09/12/2016

View Document

03/11/163 November 2016 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