- Company Overview for BLACK BEAR COMPUTERS LIMITED (08542208)
- Filing history for BLACK BEAR COMPUTERS LIMITED (08542208)
- People for BLACK BEAR COMPUTERS LIMITED (08542208)
- Charges for BLACK BEAR COMPUTERS LIMITED (08542208)
- Registers for BLACK BEAR COMPUTERS LIMITED (08542208)
- More for BLACK BEAR COMPUTERS LIMITED (08542208)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2024 | MR04 | Satisfaction of charge 085422080001 in full | |
04 Jun 2024 | TM01 | Termination of appointment of Jonathan Paul Mount as a director on 31 May 2024 | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
17 Dec 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Nov 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
11 Jun 2018 | PSC01 | Notification of Richard Ewart Alford as a person with significant control on 6 April 2016 | |
11 Jun 2018 | AD04 | Register(s) moved to registered office address 2 Norfolk Street Lancaster Lancashire LA1 2BW | |
11 Jun 2018 | AD02 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 2 Norfolk Street Lancaster LA12BW | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
25 May 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
25 May 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |