Advanced company searchLink opens in new window

BLACKBROKE LIMITED

Company number 01474549

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)
06 Mar 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
23 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 CS01 Confirmation statement made on 22 January 2023 with updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 AP01 Appointment of Mr Daniel Symmons as a director on 8 October 2022
13 Oct 2022 TM01 Termination of appointment of Lucy Mareth Cody as a director on 8 October 2022
22 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Sep 2021 CH01 Director's details changed for Ms Lucy Mareth Symmons on 22 January 2010
17 Sep 2021 CH01 Director's details changed for Ms Cheeta Symmons on 1 January 2010
25 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
25 Feb 2020 PSC01 Notification of Dan Symmons as a person with significant control on 12 April 2019
25 Feb 2020 PSC07 Cessation of Peter David Symmons as a person with significant control on 12 April 2019
02 Jan 2020 AA Micro company accounts made up to 31 March 2019
15 Nov 2019 AD01 Registered office address changed from 71 the Ridge Orpington BR6 8AG England to 249 Repton Road Orpington BR6 9JD on 15 November 2019
23 May 2019 TM02 Termination of appointment of Peter David Symmons as a secretary on 12 April 2019
29 Apr 2019 AD01 Registered office address changed from 56 Witley Court Coram Street London WC1N 1HD to 71 the Ridge Orpington BR6 8AG on 29 April 2019
21 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates