BLACK CAT COMPUTERS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

17/01/2317 January 2023 Current accounting period extended from 2022-12-31 to 2023-10-31

View Document

19/10/2219 October 2022 Change of details for Mr Benjamin Luke Thomas as a person with significant control on 2022-10-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

05/06/215 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET VICTORIA DOCK LONDON E16 2DQ ENGLAND

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LUKE THOMAS / 11/01/2021

View Document

24/10/2024 October 2020 REGISTERED OFFICE CHANGED ON 24/10/2020 FROM 12 CONSTANCE STREET CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LUKE THOMAS / 22/10/2020

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LUKE THOMAS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

12/02/1712 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/07/1623 July 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

09/07/169 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 21 SHEPHERD DRIVE EYNESBURY ST. NEOTS CAMBRIDGESHIRE PE19 2GD ENGLAND

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY LINDA THOMAS

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN THOMAS / 05/11/2015

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 25 BEESON CLOSE LITTLE PAXTON ST NEOTS CAMBRIDGESHIRE PE19 6NE

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR BEN THOMAS

View Document

20/07/1520 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GORDON CHARLES THOMAS / 29/06/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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