Advanced company searchLink opens in new window

BLACKSTAR EQUITIES LIMITED

Company number 08333921

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)
03 Jan 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
27 Dec 2023 CS01 Confirmation statement made on 27 December 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 31 December 2022
27 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 31 December 2021
27 Dec 2021 CS01 Confirmation statement made on 27 December 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 December 2020
26 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
14 Dec 2020 AD01 Registered office address changed from 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Suite 4, 123 Stratford Road Shirley Solihull B90 3nd on 14 December 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 AD01 Registered office address changed from 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT England to 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW on 13 February 2018
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 December 2016
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2017 CS01 Confirmation statement made on 17 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2016 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB to 17 Wrens Court Lower Queen Street Sutton Coldfield B72 1RT on 8 November 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
05 Jan 2016 CH01 Director's details changed for Mr Jason Howard Dobson on 30 July 2015