BLACK BRITISH CLASSICAL FOUNDATION LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-10-31

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Confirmation statement made on 2021-10-11 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

03/10/173 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

03/10/163 October 2016 DIRECTOR APPOINTED DONOVON SIVERTON COLEY

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ULDINE OSBORNE

View Document

25/05/1625 May 2016 11/10/15 NO MEMBER LIST

View Document

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 40 NANT COURT GRANVILLE ROAD LONDON NW2 2LB

View Document

07/11/147 November 2014 11/10/14 NO MEMBER LIST

View Document

07/11/147 November 2014 SAIL ADDRESS CREATED

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 ADOPT ARTICLES 04/03/2014

View Document

04/11/134 November 2013 11/10/13 NO MEMBER LIST

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 4A ANSON ROAD LONDON NW2 3UT

View Document

04/11/124 November 2012 SECRETARY APPOINTED VINCENT OSBORNE

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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