BLACK CAT RADIO C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-04 with no updates

View Document

04/04/254 April 2025 Micro company accounts made up to 2024-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

17/06/2417 June 2024 Change of name notice

View Document

17/06/2417 June 2024 Certificate of change of name

View Document

17/06/2417 June 2024 Change of name

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/01/221 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Registered office address changed from 15a Huntingdon Street St Neots Cambs PE19 1BL England to 2 Clayton House Priory Lane St. Neots PE19 2BH on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Anthony Kenneth Gillham on 2021-10-28

View Document

28/10/2128 October 2021 Appointment of Mr Philip Gordan Lack as a director on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Stephen Greenall on 2021-10-28

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MR BRIAN LINDSAY DOBSON

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

12/01/1812 January 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GILLHAM / 13/11/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 7 HAWKES END BRAMPTON HUNTINGDON CAMBRIDGESHIRE PE28 4TW

View Document

19/11/1719 November 2017 CESSATION OF MARK JAMES HANSARD AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GREENALL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY LEE

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HANSARD

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR STEPHEN GREENALL

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY MARK HANSARD

View Document

28/02/1728 February 2017 SECRETARY APPOINTED MR STEPHEN GREENALL

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR GARY HARVEY LEE

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 18/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 7 HAWKES END BRAMPTON HUNTINGDON CAMBRIDGESHIRE PE28 4TW ENGLAND

View Document

16/09/1416 September 2014 18/08/14 NO MEMBER LIST

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 14 KAYSER COURT BIGGLESWADE BEDFORDSHIRE SG18 8BG

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 18/08/13 NO MEMBER LIST

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HANSARD / 13/11/2013

View Document

13/11/1313 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HANSARD / 13/11/2013

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GILLHAM / 13/11/2013

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 83 HUNTINGDON STREET ST. NEOTS CAMBRIDGESHIRE PE19 1DU ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 FIRST GAZETTE

View Document

21/11/1221 November 2012 18/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/08/1118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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