Advanced company searchLink opens in new window

BLACK DAGGER PORTFOLIO LTD

Company number 10408941

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)
29 Jul 2024 CH01 Director's details changed for Mr Antony Nicholas Thorpe on 29 July 2024
29 Jul 2024 PSC04 Change of details for Mr Antony Nicholas Thorpe as a person with significant control on 29 July 2024
29 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
17 Jul 2024 PSC01 Notification of Antony Nicholas Thorpe as a person with significant control on 4 October 2016
17 Jul 2024 PSC04 Change of details for a person with significant control
16 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 16 July 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2024 AA Total exemption full accounts made up to 31 October 2022
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2023 AD01 Registered office address changed from Dept 3884 43 Owston Road Carcroft Doncaster DN6 8DA England to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 2 November 2023
27 Oct 2023 AA01 Previous accounting period shortened from 30 October 2022 to 29 October 2022
21 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 31 October 2021
28 Oct 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
12 Oct 2021 AD01 Registered office address changed from Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL England to Dept 3884 43 Owston Road Carcroft Doncaster DN6 8DA on 12 October 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-31
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
11 Jun 2021 AD01 Registered office address changed from Unit 1C, Eagle Industrial Estate Eagle Industrial Estate, Church Green Witney OX28 4YR England to Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL on 11 June 2021
11 Jun 2021 TM01 Termination of appointment of Mark Gerald Spolander as a director on 8 June 2021
21 Feb 2021 MR04 Satisfaction of charge 104089410001 in full
21 Feb 2021 MR04 Satisfaction of charge 104089410002 in full
18 Feb 2021 MR01 Registration of charge 104089410012, created on 17 February 2021
17 Feb 2021 MR04 Satisfaction of charge 104089410011 in full