BLACK CUBE INTERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

16/08/2316 August 2023 Registered office address changed from 92a High Street Orpington BR6 0JY England to 5 Bonner Street London E2 0QP on 2023-08-16

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/10/2228 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

29/09/2229 September 2022 Termination of appointment of Farhana Hussain as a director on 2022-07-01

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Termination of appointment of Farhana Hussain as a director on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 282A HIGH STREET ORPINGTON KENT BR6 0ND

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR ABDUL HASSAN / 04/09/2019

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 COMPANY NAME CHANGED PAS (1024) LIMITED CERTIFICATE ISSUED ON 11/01/16

View Document

18/10/1518 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 67 BEAUMONT ROAD PETTS WOOD ORPINGTON KENT BR5 1JH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MRS FARHANA HUSSAIN

View Document

19/02/1519 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

22/10/1422 October 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 25/01/14 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HASSAN / 04/11/2013

View Document

26/02/1326 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

24/01/1324 January 2013 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