BLACK RAT PROJECTS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-25

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-05-25

View Document

02/08/232 August 2023 Liquidators' statement of receipts and payments to 2023-05-25

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/11/2016 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MISS TIFFANY DAWN NEWTON / 24/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY DAWN NEWTON / 24/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MISS TIFFANY DAWN NEWTON / 24/07/2020

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

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

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM CHALLONER HOUSE 2ND FLOOR 19 CLERKENWELL CLOSE LONDON EC1R 0RR ENGLAND

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DANAE PRASSIDES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIFFANY DAWN NEWTON / 31/01/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANAE DESPINA PRASSIDES / 31/01/2013

View Document

01/05/131 May 2013 31/01/13 STATEMENT OF CAPITAL GBP 1

View Document

01/05/131 May 2013 DIRECTOR APPOINTED TIFFANY DAWN NEWTON

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNELLE

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED DANAE DESPINA PRASSIDES

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 15 BATEMAN STREET SOHO LONDON W1D 3AQ UNITED KINGDOM

View Document

21/02/1321 February 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 2ND FLOOR THE PLATINUM BUILDING ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 0DS UNITED KINGDOM

View Document

19/07/1219 July 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