BLACKBOX TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Accounts for a dormant company made up to 2024-10-31

View Document

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

View Accounts

13/08/2413 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 2024-08-13

View Document

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

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

21/10/2321 October 2023 Compulsory strike-off action has been discontinued

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-06-13 with updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT KRISHNA, REDDY PATI / 26/07/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 47 HIGH STREET BARNET HERTS EN5 5UW

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT KRISHNA, REDDY PATI / 19/06/2017

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKAT PATI

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/09/157 September 2015 CURREXT FROM 30/06/2015 TO 31/10/2015

View Document

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT KRISHNA, REDDY PATI / 18/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/08/139 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENKAT KRISHNA, REDDY PATI / 01/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1218 June 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