Advanced company searchLink opens in new window

BLACK OAK SOFTWARE LIMITED

Company number 09740659

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2023 DS01 Application to strike the company off the register
02 Oct 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
10 Nov 2021 AD01 Registered office address changed from 69 Blackoak Road Cardiff CF23 6QU Wales to 21 21, Nottington Court Nottington Lane Weymouth DT3 4BL on 10 November 2021
04 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
22 Apr 2021 AD01 Registered office address changed from First Floor, Telecom House Preston Road Brighton BN1 6AF England to 69 Blackoak Road Cardiff CF23 6QU on 22 April 2021
14 Dec 2020 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
09 May 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with updates
25 Jun 2018 TM01 Termination of appointment of Melanie Wyatt as a director on 5 May 2018
25 Jun 2018 PSC07 Cessation of Melanie Wyatt as a person with significant control on 5 May 2018
26 Mar 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 PSC04 Change of details for Mr Martyn Stuart Wyatt as a person with significant control on 6 April 2017
22 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
22 Aug 2017 PSC01 Notification of Melanie Wyatt as a person with significant control on 6 April 2017
22 Aug 2017 PSC04 Change of details for Mr Martyn Stuart Wyatt as a person with significant control on 6 April 2017
09 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Jan 2017 AD01 Registered office address changed from 69 Blackoak Road Cyncoed Cardiff CF23 6QU United Kingdom to First Floor, Telecom House Preston Road Brighton BN1 6AF on 13 January 2017
28 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
16 Feb 2016 AP01 Appointment of Mrs Melanie Wyatt as a director on 25 January 2016