Advanced company searchLink opens in new window

BLACKFLY INVESTMENTS LIMITED

Company number 01943843

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 Sep 2018 AP01 Appointment of Mr Reinhard Mittmann as a director on 13 January 2018
06 Sep 2018 TM01 Termination of appointment of Heribert Konvalin as a director on 13 January 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 502,866
29 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
07 Feb 2018 PSC01 Notification of Reinhard Mittmann as a person with significant control on 31 May 2017
07 Feb 2018 PSC07 Cessation of Heribert Konvalin as a person with significant control on 31 May 2017
03 Oct 2017 AD01 Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to First Floor Temple Back 10 Temple Back Bristol BS1 6FL on 3 October 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 463,690
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 463,690
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 463,690
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
16 Mar 2011 AD01 Registered office address changed from 62 Storeys Way Cambridge CB3 0DX on 16 March 2011
15 Feb 2011 AP01 Appointment of Mr David Patrick Mcevoy as a director
15 Feb 2011 AP01 Appointment of Mr Michael Stephen Wade as a director
15 Feb 2011 TM01 Termination of appointment of Peter Mantle as a director