BLACKBURN COMPUTING LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/01/2211 January 2022 | Termination of appointment of Bethany Louise Blackburn as a secretary on 2021-12-31 |
11/01/2211 January 2022 | Cessation of Bethany Louise Blackburn as a person with significant control on 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-04 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES |
05/10/195 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 5 BISHOPSTOKE ROAD EASTLEIGH SO50 6AD ENGLAND |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE ENGLAND |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
10/01/1810 January 2018 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
09/01/189 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHANY LOUISE BLACKBURN |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM PIPER THOMPSON MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY ENGLAND |
25/09/1725 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / BETHANY LOUISE BLACKBURN / 20/06/2017 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
23/11/1623 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
24/06/1624 June 2016 | SECRETARY APPOINTED BETHANY LOUISE BLACKBURN |
24/06/1624 June 2016 | APPOINTMENT TERMINATED, SECRETARY MELANIE BLACKBURN |
18/02/1618 February 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
17/10/1517 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
21/09/1521 September 2015 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O MAURICE J BUSHELL & CO THIRD FLOOR 120 MOORGATE LONDON EC2M 6UR |
31/03/1531 March 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/02/128 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
08/02/128 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE BLACKBURN / 04/01/2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BLACKBURN / 03/06/2011 |
03/06/113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE BLACKBURN / 03/06/2011 |
15/04/1115 April 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BLACKBURN / 02/10/2009 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | NEW SECRETARY APPOINTED |
10/01/0810 January 2008 | NEW DIRECTOR APPOINTED |
10/01/0810 January 2008 | DIRECTOR RESIGNED |
10/01/0810 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
10/01/0810 January 2008 | SECRETARY RESIGNED |
04/01/084 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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