BLACKONYX PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Director's details changed for Mrs Cate Kent on 2025-05-28 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-14 with updates |
14/01/2514 January 2025 | Termination of appointment of Hartley Mylor John Beames as a director on 2024-09-04 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-28 with updates |
30/08/2430 August 2024 | Resolutions |
30/08/2430 August 2024 | Cessation of Cate Adams as a person with significant control on 2024-08-28 |
29/08/2429 August 2024 | Cessation of Nevis Hs Limited as a person with significant control on 2024-08-28 |
29/08/2429 August 2024 | Change of details for Blackonyx Capital Ltd as a person with significant control on 2024-08-28 |
28/08/2428 August 2024 | |
28/08/2428 August 2024 | Resolutions |
28/08/2428 August 2024 | Statement of capital on 2024-08-28 |
28/08/2428 August 2024 | |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
12/03/2412 March 2024 | Director's details changed for Miss Cate Adams on 2022-08-28 |
05/02/245 February 2024 | Director's details changed for Miss Cate Adams on 2024-02-05 |
05/02/245 February 2024 | Director's details changed for Mr David Matthew Ardley on 2024-02-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Director's details changed for Miss Cate Adams on 2024-01-08 |
08/01/248 January 2024 | Change of details for Miss Cate Adams as a person with significant control on 2024-01-08 |
17/11/2317 November 2023 | Resolutions |
17/11/2317 November 2023 | Resolutions |
17/11/2317 November 2023 | Resolutions |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
05/09/235 September 2023 | Director's details changed for Mr David Matthew Ardley on 2023-07-28 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
17/05/2317 May 2023 | Resolutions |
17/05/2317 May 2023 | Resolutions |
05/05/235 May 2023 | Change of details for Blackonyx Capital Ltd as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Statement of capital following an allotment of shares on 2023-05-05 |
05/05/235 May 2023 | Notification of Cate Adams as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Change of details for Nevis Hs Limited as a person with significant control on 2023-05-05 |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Resolutions |
23/03/2323 March 2023 | Change of details for Nevis Hs Limited as a person with significant control on 2023-02-01 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
25/02/2225 February 2022 | Particulars of variation of rights attached to shares |
25/02/2225 February 2022 | Memorandum and Articles of Association |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
25/02/2225 February 2022 | Resolutions |
22/02/2222 February 2022 | Statement of capital following an allotment of shares on 2022-02-18 |
03/02/223 February 2022 | Director's details changed for Miss Cate Adams on 2021-03-05 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
26/10/2126 October 2021 | Director's details changed for Mr David Matthew Ardley on 2021-09-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
03/03/203 March 2020 | DIRECTOR APPOINTED MISS CATE ADAMS |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 27/01/2020 |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID MATTHEW ARDLEY / 27/01/2020 |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR HARTLEY MYLOR JOHN BEAMES / 27/01/2020 |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARTLEY MYLOR JOHN BEAMES / 27/01/2020 |
01/11/191 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | COMPANY NAME CHANGED VIRBIUS LIMITED CERTIFICATE ISSUED ON 08/10/19 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES |
25/02/1925 February 2019 | REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR UNITED KINGDOM |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | CURRSHO FROM 31/05/2019 TO 31/01/2019 |
25/05/1825 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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