BLACKBOX HOSTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Director's details changed for Mr Matthew Burden on 2025-06-10 |
11/03/2511 March 2025 | Director's details changed for Mr Matthew Burden on 2025-03-11 |
05/03/255 March 2025 | Total exemption full accounts made up to 2024-10-31 |
05/02/255 February 2025 | Cessation of Venkat Krishna Reddy Pati as a person with significant control on 2020-10-11 |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
03/01/253 January 2025 | Notification of Trm Holdings Limited as a person with significant control on 2024-12-23 |
03/01/253 January 2025 | Cessation of Matthew Burden as a person with significant control on 2024-12-23 |
14/11/2414 November 2024 | Confirmation statement made on 2024-10-11 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/10/2425 October 2024 | Notification of Venkat Krishna Reddy Pati as a person with significant control on 2020-10-11 |
02/09/242 September 2024 | Second filing of Confirmation Statement dated 2022-10-11 |
02/09/242 September 2024 | Second filing of a statement of capital following an allotment of shares on 2019-11-01 |
02/09/242 September 2024 | Second filing of Confirmation Statement dated 2023-10-11 |
02/09/242 September 2024 | Second filing of Confirmation Statement dated 2021-10-11 |
02/09/242 September 2024 | Second filing of Confirmation Statement dated 2020-10-11 |
24/08/2424 August 2024 | Resolutions |
24/08/2424 August 2024 | Memorandum and Articles of Association |
24/08/2424 August 2024 | Change of share class name or designation |
22/08/2422 August 2024 | Particulars of variation of rights attached to shares |
21/08/2421 August 2024 | Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP England to The Studio Brewer Street Bletchingley Surrey RH1 4QP on 2024-08-21 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-11 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/04/2314 April 2023 | Total exemption full accounts made up to 2022-10-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-11 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-10-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-11 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/12/209 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
03/12/203 December 2020 | Confirmation statement made on 2020-10-11 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/01/2022 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | Statement of capital following an allotment of shares on 2019-11-01 |
01/11/191 November 2019 | 01/11/19 STATEMENT OF CAPITAL GBP 3 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
25/01/1925 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/05/1814 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/09/1715 September 2017 | Registered office address changed from , 47 High Street, Barnet, Herts, EN5 5UW to The Studio Brewer Street Bletchingley Surrey RH1 4QP on 2017-09-15 |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 47 HIGH STREET BARNET HERTS EN5 5UW |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR VENKAT KRISHNA, REDDY PATI / 10/07/2017 |
14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT KRISHNA, REDDY PATI / 10/07/2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/01/158 January 2015 | Annual return made up to 11 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT KRISHNA, REDDY PATI / 18/06/2014 |
11/10/1311 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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