Advanced company searchLink opens in new window

BLACKBERRY COMMUNICATIONS LIMITED

Company number 07364034

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 2 September 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2017 CS01 Confirmation statement made on 2 September 2017 with updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 AD01 Registered office address changed from Suite 38, Unit 7 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL Uk to 8 Coombe Lane Fairford Leys Aylesbury Buckinghamshire HP19 7HH on 17 August 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 May 2017 CS01 Confirmation statement made on 2 September 2016 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 September 2015
03 Apr 2017 AA Total exemption small company accounts made up to 30 September 2014
21 Feb 2017 AD01 Registered office address changed from Midshires House (Suite 10) Smeaton Close Aylesbury Bucks HP19 8HL to Suite 38, Unit 7 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 21 February 2017
18 Nov 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
14 Nov 2015 AD01 Registered office address changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to Midshires House (Suite 10) Smeaton Close Aylesbury Bucks HP19 8HL on 14 November 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
01 Oct 2014 TM02 Termination of appointment of Nilesh Patel as a secretary on 15 November 2012
25 Sep 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Suite 14 Midshires House Smeaton Close Aylesbury HP19 8HL on 25 September 2014
24 Sep 2014 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 24 September 2014
24 Apr 2014 AA Total exemption small company accounts made up to 30 September 2012
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100