BLACKTIP CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Termination of appointment of Mark Howard Mervyn Simmons as a director on 2024-06-11

View Document

10/06/2410 June 2024 Registered office address changed from Bishops Walk House, Suite F, Bishops Walk House, Suite F 19-23 High Street Pinner HA5 5PJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-10

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

13/04/2113 April 2021 Registered office address changed from , 73 Cornhill, London, EC3V 3QQ, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-04-13

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

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

View Accounts

01/10/181 October 2018 DIRECTOR APPOINTED MR MARK HOWARD MERVYN SIMMONS

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM SUITE 137 99 BISHOPSGATE LONDON EC2M 3XD

View Document

23/03/1623 March 2016 Registered office address changed from , Suite 137 99 Bishopsgate, London, EC2M 3XD to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-03-23

View Document

21/03/1621 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/05/155 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANITA SITA PATEL / 26/04/2014

View Document

11/08/1411 August 2014 Registered office address changed from , 104 High Street, Harrow on the Hill, HA1 3LP to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2014-08-11

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS ANITA PATEL / 26/04/2014

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 104 HIGH STREET HARROW ON THE HILL HA1 3LP

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/03/1419 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 DIRECTOR APPOINTED MISS ANITA SITA PATEL

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 COMPANY NAME CHANGED BLACK TIP ASSOCIATES LTD CERTIFICATE ISSUED ON 29/08/12

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 7A HERGA COURT SUDBURY HILL HARROW ON THE HILL HA1 3RS ENGLAND

View Document

12/06/1212 June 2012 Registered office address changed from , 7a Herga Court, Sudbury Hill, Harrow on the Hill, HA1 3RS, England on 2012-06-12

View Document

02/05/122 May 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 7 SNOWFLECK HOUSE 19 PERIWOOD CRESCENT PERIVALE UB6 7FN ENGLAND

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID FORREST / 24/08/2011

View Document

24/08/1124 August 2011 Registered office address changed from , 7 Snowfleck House, 19 Periwood Crescent, Perivale, UB6 7FN, England on 2011-08-24

View Document

08/03/118 March 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

08/03/118 March 2011 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