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)
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for David Matthew Ardley on 28 January 2011
21 Jan 2011 CH01 Director's details changed for Hartley Mylor John Beames on 21 January 2011
21 Jan 2011 CH01 Director's details changed for David Matthew Ardley on 21 January 2011
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Apr 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Hartley Mylor John Beames on 1 October 2009
21 Apr 2010 CH01 Director's details changed for David Matthew Ardley on 1 October 2009
10 Dec 2009 AD01 Registered office address changed from 95 High St Great Missenden Bucks HP16 0AL on 10 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Apr 2009 288a Director appointed hartley mylor john beames
09 Apr 2009 225 Accounting reference date shortened from 28/02/2009 to 31/01/2009
31 Mar 2009 363a Return made up to 11/02/09; full list of members
14 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
30 May 2008 88(2) Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\
21 May 2008 288a Director appointed david matthew ardley
12 Feb 2008 288b Secretary resigned
12 Feb 2008 288b Director resigned
11 Feb 2008 NEWINC Incorporation