Advanced company searchLink opens in new window

BLACK CAT PC SERVICES LTD

Company number 07162064

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)
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