BLACKSTOCK CONSULTING LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-09

View Document

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

View Accounts

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 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

06/06/236 June 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

23/02/2323 February 2023 Registered office address changed from C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF England to C/O Thorne Lancaster Parker 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 2023-02-23

View Document

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

View Accounts

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Termination of appointment of Andrew James Teacher as a director on 2022-04-20

View Document

26/04/2226 April 2022 Termination of appointment of Tom Elliot Roberts as a director on 2022-04-20

View Document

26/04/2226 April 2022 Appointment of Mr Charles John Blount as a director on 2022-04-20

View Document

22/04/2222 April 2022 Notification of Montfort Communications Limited as a person with significant control on 2022-04-20

View Document

22/04/2222 April 2022 Cessation of Andrew James Teacher as a person with significant control on 2022-04-20

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

04/07/194 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR HARRIET SHONE

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM BLACK BULL YARD 24-28 HATTON WALL LONDON EC1N 8JH ENGLAND

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET ELLEN SHONE / 12/02/2018

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MS HARRIET ELLEN SHONE

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR TOM ELLIOT ROBERTS

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 1ST FLOOR 19-21 HATTON GARDEN LONDON EC1N 8BA ENGLAND

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 41A FLORENCE STREET LONDON N1 2DU ENGLAND

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

10/03/1710 March 2017 COMPANY NAME CHANGED BLACKSTOCK COMMUNICATIONS LTD CERTIFICATE ISSUED ON 10/03/17

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM INNOVATION WAREHOUSE 1ST FLOOR 1 EAST POULTRY AVENUE LONDON EC1A 9PT ENGLAND

View Document

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

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 17 THEYDON AVENUE WOBURN SANDS MILTON KEYNES MK17 8PN ENGLAND

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 141 ROSLYN ROAD LONDON N15 5JB

View Document

08/02/168 February 2016 01/09/15 STATEMENT OF CAPITAL GBP 4

View Document

20/11/1520 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 54A GLOUCESTER DRIVE LONDON N4 2LN ENGLAND

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TEACHER / 07/10/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TEACHER / 07/09/2013

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 54A GLOUCESTER DRIVE LONDON N4 2LN ENGLAND

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 151A WILBERFORCE ROAD LONDON N4 2SX ENGLAND

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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