BLACKCHIP TECHNOLOGY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/12/199 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 1 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

11/10/1811 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY OATES / 15/03/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY OATES / 15/03/2018

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY OATES / 21/04/2016

View Document

23/05/1623 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED BLACK TECHNOLOGY LTD CERTIFICATE ISSUED ON 29/06/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY OATES / 21/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 72 COMPTON HOUSE COMPTON AVENUE LEAGRAVE LU4 9AZ

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/04/1412 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

12/04/1412 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY OATES / 11/04/2014

View Document

14/10/1314 October 2013 SECOND FILING FOR FORM AP01

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR ANTHONY OATES

View Document

08/04/138 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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