Advanced company searchLink opens in new window

BLACKONYX LIMITED

Company number 06500366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 325
02 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2017
  • GBP 225
14 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 325
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2018.
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
  • GBP 225
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2018.
04 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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