Advanced company searchLink opens in new window

BLACKCORE UK LTD

Company number 12146748

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)
21 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with no updates
31 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 AA Accounts for a dormant company made up to 31 August 2023
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
07 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 August 2021
15 Jul 2022 CH01 Director's details changed for Mr Harald De Vries on 15 July 2022
30 Sep 2021 AP01 Appointment of Mr Harald De Vries as a director on 15 September 2021
30 Sep 2021 PSC02 Notification of Mkng Invest Llc as a person with significant control on 15 September 2021
30 Sep 2021 PSC07 Cessation of Costel Mos as a person with significant control on 15 September 2021
30 Sep 2021 TM01 Termination of appointment of Richard Schmidt as a director on 15 September 2021
07 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with updates
16 Apr 2021 AP01 Appointment of Mr Richard Schmidt as a director on 19 March 2021
16 Apr 2021 TM01 Termination of appointment of Costel Mos as a director on 19 March 2021
25 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
24 Mar 2021 AA Micro company accounts made up to 31 August 2020
08 Jan 2021 PSC04 Change of details for Mr Costel Mos as a person with significant control on 8 January 2021
08 Jan 2021 AD01 Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE United Kingdom to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 8 January 2021
14 Oct 2020 CS01 Confirmation statement made on 7 August 2020 with updates