Advanced company searchLink opens in new window

BLACK ELEMENT LTD

Company number 11071135

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)
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2022 AAMD Amended total exemption full accounts made up to 30 November 2019
11 Jul 2022 AAMD Amended total exemption full accounts made up to 30 November 2018
27 Jun 2022 AA Micro company accounts made up to 30 November 2020
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 18 January 2018
14 Jun 2022 CH01 Director's details changed
14 Jun 2022 PSC04 Change of details for a person with significant control
09 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 128 City Road London EC1V 2NX on 9 June 2022
18 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
17 Feb 2022 PSC01 Notification of Stanislav Nikolov as a person with significant control on 17 February 2022
17 Feb 2022 AP01 Appointment of Stanislav Nikolov as a director on 17 February 2022
17 Feb 2022 PSC07 Cessation of Encho Miroslavov Solakov as a person with significant control on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Encho Miroslavov Solakov as a director on 17 February 2022
27 Jan 2022 AD01 Registered office address changed from PO Box 4385 11071135: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 27 January 2022
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 RP05 Registered office address changed to PO Box 4385, 11071135: Companies House Default Address, Cardiff, CF14 8LH on 2 June 2021
06 May 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
11 Oct 2020 TM01 Termination of appointment of Neil Murray Cochrane as a director on 1 August 2020
12 Jun 2020 AA Unaudited abridged accounts made up to 30 November 2019
03 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
17 Feb 2020 AP01 Appointment of Mr Neil Murray Cochrane as a director on 1 December 2019
22 Nov 2019 PSC04 Change of details for Mr Encho Miroslavov Solakov as a person with significant control on 1 July 2019