BLACK CANNON PUBLISHING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Registered office address changed from 15 Hirstead Road Newby Scarborough YO12 6TW England to 10 Falsgrave Road Scarborough YO12 5AT on 2025-09-01 |
14/03/2514 March 2025 | Registered office address changed from Unit 15 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT England to 15 Hirstead Road Newby Scarborough YO12 6TW on 2025-03-14 |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-13 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Registered office address changed from 15 Hirstead Road Scarborough YO12 6TW England to Unit 15 Marston Business Park Lower Hazeldines Marston Moretaine Bedfordshire MK43 0XT on 2024-02-26 |
26/02/2426 February 2024 | Change of details for Mr Adam Croft as a person with significant control on 2024-02-26 |
17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/11/217 November 2021 | Micro company accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/10/2013 October 2020 | |
06/06/206 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM C/O M WASLEY CHAPMAN & CO CHARTERED ACCOUNTANTS 8A PAVILION SQUARE SCARBOROUGH NORTH YORKSHIRE YO11 2JT ENGLAND |
05/01/205 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH CROFT / 16/01/2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/05/1726 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
07/04/177 April 2017 | DIRECTOR APPOINTED MRS JOANNE ELIZABETH CROFT |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 1001 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 24 TOWNFIELD ROAD FLITWICK BEDFORDSHIRE MK45 1JE |
14/04/1614 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/04/1413 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/03/1324 March 2013 | SECRETARY APPOINTED MRS JOANNE ELIZABETH CROFT |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/04/127 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/09/111 September 2011 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 1 CHESTNUT CLOSE WESTONING BEDFORDSHIRE MK45 5LR |
22/05/1122 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
22/05/1122 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | COMPANY NAME CHANGED DUNSTABLE WEB DESIGN LTD. CERTIFICATE ISSUED ON 04/02/11 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | COMPANY NAME CHANGED RAPID BLUE LTD CERTIFICATE ISSUED ON 11/05/10 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CROFT / 12/10/2009 |
28/04/1028 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
27/04/1027 April 2010 | CHANGE OF NAME 22/04/2010 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 18 LANGDALE CLOSE DUNSTABLE BEDFORDSHIRE LU6 3BW |
11/05/0911 May 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY MANUELA CROFT |
06/02/086 February 2008 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
05/09/075 September 2007 | COMPANY NAME CHANGED SNAP SEO LTD CERTIFICATE ISSUED ON 05/09/07 |
04/04/074 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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