- Company Overview for BLACK CAT PC SERVICES LTD (07162064)
- Filing history for BLACK CAT PC SERVICES LTD (07162064)
- People for BLACK CAT PC SERVICES LTD (07162064)
- More for BLACK CAT PC SERVICES LTD (07162064)
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) |
---|---|---|---|
20 Sep 2024 | AA | Micro company accounts made up to 30 March 2024 | |
26 Jul 2024 | PSC05 | Change of details for Black Cat Grp Limited as a person with significant control on 27 June 2024 | |
02 Jul 2024 | PSC05 | Change of details for Black Cat Grp Limited as a person with significant control on 26 June 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
26 Jun 2024 | AD01 | Registered office address changed from 72 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH England to Unit 4 Gladepoint Gleaming Wood Drive Chatham ME5 8RF on 26 June 2024 | |
07 Dec 2023 | PSC07 | Cessation of Matthew Irons as a person with significant control on 1 December 2023 | |
07 Dec 2023 | PSC02 | Notification of Black Cat Grp Limited as a person with significant control on 1 December 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mr Matthew Irons on 27 June 2023 | |
28 Jul 2023 | PSC04 | Change of details for Mr Matthew Irons as a person with significant control on 27 June 2023 | |
25 Jul 2023 | AA | Micro company accounts made up to 30 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
22 Nov 2022 | AA | Micro company accounts made up to 30 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 March 2021 | |
10 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
26 Mar 2021 | AA | Micro company accounts made up to 30 March 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 March 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
12 Feb 2020 | CH01 | Director's details changed for Mr Matthew Mark Irons on 12 February 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Nov 2018 | PSC01 | Notification of Matthew Mark Irons as a person with significant control on 12 November 2018 | |
08 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
28 Jun 2018 | AD01 | Registered office address changed from B3 Laser Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to 72 Riverside Estate Sir Thomas Longley Road Medway City Estate Rochester ME2 4BH on 28 June 2018 |