BLACKROCK ARCHITECTURE LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-19 with no updates |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | Notification of Kimberley Elizabeth Payne as a person with significant control on 2024-08-29 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2320 September 2023 | Director's details changed for Mr John Albert Payne on 2023-09-19 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-16 with updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/01/2030 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES |
14/03/1914 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES |
21/12/1721 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES |
24/05/1724 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALBERT PAYNE / 10/05/2017 |
24/05/1724 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY ELIZABETH PAYNE / 10/05/2017 |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 3 POLLARD PLACE WHITSTABLE KENT CT5 4TZ ENGLAND |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 11 MICKLEBURGH HILL HERNE BAY KENT CT6 6AA |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/01/165 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY ELIZABETH FOSTER / 01/01/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/09/1515 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/09/1410 September 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
10/09/1310 September 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
07/09/127 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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