Advanced company searchLink opens in new window

BLACK SWAN RECRUITMENT LIMITED

Company number 08738136

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)
22 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
17 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
09 Sep 2024 MA Memorandum and Articles of Association
09 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Sep 2024 SH08 Change of share class name or designation
23 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
11 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Aug 2023 AD01 Registered office address changed from 34 Lime Street London EC3M 7AT England to 32 Threadneedle Street London EC2R 8AY on 1 August 2023
17 Jul 2023 SH03 Purchase of own shares.
14 Jul 2023 SH06 Cancellation of shares. Statement of capital on 28 June 2023
  • GBP 309.79
29 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
19 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
08 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 34 Lime Street London EC3M 7AT on 3 December 2019
31 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Jun 2019 PSC02 Notification of Black Swan Agency Limited as a person with significant control on 24 May 2019
03 Jun 2019 PSC07 Cessation of Shane Ferguson as a person with significant control on 24 May 2019
03 Jun 2019 TM01 Termination of appointment of Shane Ferguson as a director on 24 May 2019
26 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 32 Threadneedle Street London EC2R 8AY on 2 February 2018