BLACK CAT COMPUTERS LIMITED
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
21/08/2521 August 2025 New | Confirmation statement made on 2025-06-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Registered office address changed from 128 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-10-10 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
17/01/2317 January 2023 | Current accounting period extended from 2022-12-31 to 2023-10-31 |
19/10/2219 October 2022 | Change of details for Mr Benjamin Luke Thomas as a person with significant control on 2022-10-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
05/06/215 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | REGISTERED OFFICE CHANGED ON 11/01/2021 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET VICTORIA DOCK LONDON E16 2DQ ENGLAND |
11/01/2111 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LUKE THOMAS / 11/01/2021 |
24/10/2024 October 2020 | REGISTERED OFFICE CHANGED ON 24/10/2020 FROM 12 CONSTANCE STREET CONSTANCE STREET LONDON E16 2DQ ENGLAND |
22/10/2022 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LUKE THOMAS / 22/10/2020 |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM FLAT 21 HINSBY COURT SHEPHERD DRIVE, EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2GD ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | PREVEXT FROM 31/12/2016 TO 30/06/2017 |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LUKE THOMAS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
12/02/1712 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/07/1623 July 2016 | CURRSHO FROM 30/06/2017 TO 31/12/2016 |
09/07/169 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 21 SHEPHERD DRIVE EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2GD ENGLAND |
05/11/155 November 2015 | APPOINTMENT TERMINATED, SECRETARY LINDA THOMAS |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN THOMAS / 05/11/2015 |
21/10/1521 October 2015 | APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 25 BEESON CLOSE LITTLE PAXTON ST NEOTS CAMBRIDGESHIRE PE19 6NE |
21/10/1521 October 2015 | DIRECTOR APPOINTED MR BEN THOMAS |
20/07/1520 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/07/101 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GORDON CHARLES THOMAS / 29/06/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
27/08/0827 August 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | SECRETARY RESIGNED |
29/06/0629 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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