Advanced company searchLink opens in new window

BLACKSTAR SPORTING EVENTS LIMITED

Company number 09926313

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)
02 Feb 2024 CS01 Confirmation statement made on 8 December 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 AD01 Registered office address changed from Suite 4 100 Stratford Road Shirley Solihull B90 3nd England to Suite 4 123 Stratford Road Shirley Solihull B90 3nd on 18 January 2022
18 Jan 2022 AD01 Registered office address changed from Suite 4, 123 Stratford Road Suite 4, 123 Stratford Road Shirley Solihull B90 3nd England to Suite 4 100 Stratford Road Shirley Solihull B90 3nd on 18 January 2022
18 Jan 2022 AD01 Registered office address changed from Worcester Golf and Country Club Bransford Road Worcester WR2 4EZ England to Suite 4, 123 Stratford Road Suite 4, 123 Stratford Road Shirley Solihull B90 3nd on 18 January 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 TM02 Termination of appointment of Laura Delee as a secretary on 28 June 2019
14 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 AD01 Registered office address changed from 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom to Worcester Golf and Country Club Bransford Road Worcester WR2 4EZ on 4 April 2017
01 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2017 CS01 Confirmation statement made on 21 December 2016 with updates
30 Mar 2017 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HE on 30 March 2017
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-22
  • GBP 1