- Company Overview for BLACK SWAN INTERNATIONAL LIMITED (02621410)
- Filing history for BLACK SWAN INTERNATIONAL LIMITED (02621410)
- People for BLACK SWAN INTERNATIONAL LIMITED (02621410)
- Charges for BLACK SWAN INTERNATIONAL LIMITED (02621410)
- More for BLACK SWAN INTERNATIONAL LIMITED (02621410)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2019 | AA | Group of companies' accounts made up to 31 May 2019 | |
14 Nov 2019 | AA01 | Current accounting period extended from 30 May 2020 to 31 May 2020 | |
24 Jun 2019 | MR01 | Registration of charge 026214100046, created on 18 June 2019 | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
23 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
04 Feb 2019 | AA | Group of companies' accounts made up to 31 May 2018 | |
01 Nov 2018 | MR01 | Registration of charge 026214100045, created on 24 October 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
08 May 2018 | MR01 | Registration of charge 026214100044, created on 1 May 2018 | |
12 Feb 2018 | MR01 | Registration of charge 026214100041, created on 5 February 2018 | |
12 Feb 2018 | MR01 | Registration of charge 026214100043, created on 5 February 2018 | |
12 Feb 2018 | MR01 | Registration of charge 026214100042, created on 5 February 2018 | |
03 Jan 2018 | AD01 | Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to PO Box NR2 2AD Chiswick House 3 Christchurch Road Norwich Norfolk NR2 2AD on 3 January 2018 | |
28 Dec 2017 | AA | Group of companies' accounts made up to 31 May 2017 | |
01 Nov 2017 | MR01 | Registration of charge 026214100040, created on 31 October 2017 | |
26 Sep 2017 | MR01 | Registration of charge 026214100039, created on 25 September 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
14 Feb 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
11 Oct 2016 | MR01 | Registration of charge 026214100038, created on 28 September 2016 | |
15 Sep 2016 | MR04 | Satisfaction of charge 23 in full | |
12 Aug 2016 | MR01 | Registration of charge 026214100037, created on 2 August 2016 | |
04 Aug 2016 | MR04 | Satisfaction of charge 16 in full | |
06 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
14 Jun 2016 | AD01 | Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 14 June 2016 |