- Company Overview for BLACKONYX LIMITED (06500366)
- Filing history for BLACKONYX LIMITED (06500366)
- People for BLACKONYX LIMITED (06500366)
- Charges for BLACKONYX LIMITED (06500366)
- More for BLACKONYX LIMITED (06500366)
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) |
---|---|---|---|
09 Mar 2020 | SH03 | Purchase of own shares. | |
05 Mar 2020 | TM01 | Termination of appointment of Robert Peter Leechman as a director on 3 February 2020 | |
03 Mar 2020 | AP01 | Appointment of Miss Cate Adams as a director on 1 March 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Robert Peter Leechman on 28 January 2020 | |
28 Jan 2020 | CH01 | Director's details changed for Mr Robert Peter Leechman on 28 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Robert Peter Leechman on 27 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Hartley Mylor John Beames on 27 January 2020 | |
27 Jan 2020 | PSC04 | Change of details for Mr Hartley Mylor John Beames as a person with significant control on 27 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr David Matthew Ardley on 27 January 2020 | |
27 Jan 2020 | PSC04 | Change of details for Mr David Matthew Ardley as a person with significant control on 27 January 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
02 Jul 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 March 2017
|
|
02 Jul 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 March 2017
|
|
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2017
|
|
04 Jun 2018 | PSC01 | Notification of Hartley Mylor John Beames as a person with significant control on 8 March 2018 | |
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 8 March 2017
|
|
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
09 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
02 May 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |