Advanced company searchLink opens in new window

BLACK AND GRAY HOLDINGS LIMITED

Company number 10600932

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)
04 Jun 2024 AA Total exemption full accounts made up to 31 January 2024
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
15 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Feb 2022 CH01 Director's details changed for Mr Galton Benjamin Blackiston on 7 February 2022
01 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
01 Dec 2020 MR01 Registration of charge 106009320002, created on 13 November 2020
25 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
20 Sep 2019 SH08 Change of share class name or designation
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
25 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 January 2018
09 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
31 Jan 2018 PSC02 Notification of Srn Enterprises Limited as a person with significant control on 19 May 2017
31 Jan 2018 PSC01 Notification of Galton Benjamin Blackiston as a person with significant control on 19 May 2017
31 Jan 2018 CH01 Director's details changed for Mr Spencer William Gray on 18 May 2017
31 Jan 2018 PSC07 Cessation of Nathan James Muskett as a person with significant control on 6 February 2017
29 Sep 2017 AD01 Registered office address changed from Cedar Lodge Hall Lane Crostwick Norfolk NR12 7BB United Kingdom to 7 the Close Norwich NR1 4DJ on 29 September 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07