Advanced company searchLink opens in new window

BLACKCAVIAR VENTURES LTD

Company number 12604439

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 May 2023 AA Total exemption full accounts made up to 31 May 2022
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
05 May 2023 DISS40 Compulsory strike-off action has been discontinued
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
20 Apr 2022 CH01 Director's details changed for Mr Peter Metcalf on 19 April 2022
13 Apr 2022 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 18 /20 the Office St. Annes Road West Lytham St. Annes Lancashire FY8 1RF on 13 April 2022
13 Apr 2022 AA Micro company accounts made up to 31 May 2021
22 Mar 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 March 2022
06 Oct 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 6 October 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
06 Oct 2021 AP01 Appointment of Mr Peter Metcalf as a director on 5 October 2021
06 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 October 2021
06 Oct 2021 PSC01 Notification of Peter Metcalf as a person with significant control on 5 October 2021
11 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021
11 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
11 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
08 Jun 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 15 May 2021
08 Jun 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 15 May 2021
08 Jun 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2021
18 May 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 May 2021
15 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-15
  • GBP 1