BLACKSMITH (UK) LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Registered office address changed from 12 Christchurch Gardens Harrow Middlesex HA3 8NR England to 17 Grant Road Harrow HA3 7SB on 2023-10-04

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM UNIT 1.7 WEMBLEY COMMERCIAL CENTRE EAST LANE WEMBLEY MIDDLESEX HA9 7XX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1331 August 2013 REGISTERED OFFICE CHANGED ON 31/08/2013 FROM 17 GRANT ROAD HARROW MIDDLESEX HA3 7SB

View Document

17/04/1317 April 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED PARAM INTERNATIONAL PVT LTD CERTIFICATE ISSUED ON 30/03/11

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/12/1016 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONU PARMAR / 01/10/2009

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM, 22A KENTON PARK PARADE, HARROW, HA3 8DQ

View Document

28/09/0928 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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