BLACK ROCK IMMIGRATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Director's details changed for Dr Cetin Karakaya on 2024-10-28

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

24/05/2424 May 2024 Director's details changed for Mr Cetin Karakaya on 2024-05-20

View Document

16/05/2416 May 2024 Director's details changed for Mr Cetin Karakaya on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Cetin Karakaya as a person with significant control on 2024-05-16

View Document

02/05/242 May 2024 Change of details for Mr Cetin Karakaya as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Registered office address changed from Flat 1-2 37 Cambridge Road Hastings East Sussex TN34 1EN England to 37 Cambridge Gardens Hastings / East Sussex TN34 1EN on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr Cetin Karakaya as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Registered office address changed from 37 Cambridge Gardens Hastings East Sussex TN34 1EN England to Flat 1-2 37 Cambridge Road Hastings East Sussex TN34 1EN on 2023-12-28

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

12/04/2312 April 2023 Registered office address changed from Unit 71, Innovation Centre Highfield Drive St Leonards on Sea East Sussex TN38 9UH England to 37 Cambridge Gardens Hastings East Sussex TN34 1EN on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Director's details changed for Mr Cetin Karakaya on 2023-01-17

View Document

23/01/2323 January 2023 Change of details for Mr Cetin Karakaya as a person with significant control on 2023-01-17

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/10/215 October 2021 Certificate of change of name

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 28 WILTON ROAD BEXHILL ON SEA EAST SUSSEX TN40 1EZ ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR CETIN KARAKAYA / 12/11/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CETIN KARAKAYA / 12/11/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/04/176 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/01/1715 January 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARK LIGHTFOOT LTD


  • 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