Advanced company searchLink opens in new window

BLACK STALLION LIMITED

Company number 09210046

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)
11 Aug 2024 AA Accounts for a dormant company made up to 31 March 2024
09 Aug 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
10 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Aug 2023 PSC01 Notification of Beverly Uebert Angel as a person with significant control on 27 July 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
08 Jun 2023 TM01 Termination of appointment of Uebert Snr Angel as a director on 26 May 2023
07 Mar 2023 PSC07 Cessation of Uebert Snr Angel as a person with significant control on 1 March 2023
07 Mar 2023 AP01 Appointment of Mrs Beverly Uebert Angel as a director on 1 March 2023
23 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
08 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2020 AA Accounts for a dormant company made up to 31 March 2019
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
03 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
19 Dec 2017 AD01 Registered office address changed from Unit 15 Brunel Business Park, Jessop Close Northern Road Industrial Estate Newark NG24 2AG England to The Exchange Business Centre Water Lane Newark NG24 1HA on 19 December 2017
02 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 March 2017
25 Apr 2017 AD01 Registered office address changed from Unit 11 Brunel Business Park, Jessop Close Newark Industrial Estate Newark NG24 2TT England to Unit 15 Brunel Business Park, Jessop Close Northern Road Industrial Estate Newark NG24 2AG on 25 April 2017