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 May 2017 TM01 Termination of appointment of Corrado Giuseppe Raffaele Vulpio as a director on 10 March 2017
09 Mar 2017 CH01 Director's details changed for Mr Robert Peter Leechman on 2 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Robert Peter Leechman on 31 May 2015
16 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
06 Feb 2017 CH01 Director's details changed for Mr Robert Peter Leechman on 6 February 2017
06 Dec 2016 CH01 Director's details changed for Mr David Matthew Ardley on 6 December 2016
15 Nov 2016 MR04 Satisfaction of charge 1 in full
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
12 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 125
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Sep 2015 AP01 Appointment of Mr Corrado Giuseppe Raffaele Vulpio as a director on 1 September 2015
05 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 125
19 Dec 2014 CH01 Director's details changed for Hartley Mylor John Beames on 18 December 2014
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Sep 2014 CH01 Director's details changed for David Matthew Ardley on 28 August 2014
11 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 125
29 Jan 2014 CH01 Director's details changed for Mr Robert Peter Leechman on 5 June 2013
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Oct 2013 CH01 Director's details changed for David Matthew Ardley on 23 September 2013
17 May 2013 CH01 Director's details changed for Hartley Mylor John Beames on 29 April 2013
17 May 2013 CH01 Director's details changed for David Matthew Ardley on 29 April 2013
06 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
30 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 12/12/2012
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 125
18 Jan 2013 AP01 Appointment of Mr Robert Peter Leechman as a director