Advanced company searchLink opens in new window

BLACKROCK INTERNATIONAL LIMITED

Company number SC160821

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)
19 Apr 2024 TM01 Termination of appointment of Christian Clausen as a director on 5 April 2024
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
06 Dec 2023 CH01 Director's details changed for Justine Clair Anderson on 31 August 2022
06 Jul 2023 AA Full accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
08 Nov 2022 RP04AP01 Second filing for the appointment of Ms Justine Clair Anderson as a director
13 Aug 2022 TM01 Termination of appointment of Stacey Mullin Outhwaite as a director on 6 July 2022
11 Aug 2022 TM01 Termination of appointment of James Edward Fishwick as a director on 20 July 2022
03 Aug 2022 AP01 Appointment of Ms Justine Claire Anderson as a director on 12 July 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 08/11/2022
04 Jul 2022 AA Full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
23 Jul 2021 AP01 Appointment of Mr Matthieu Benoit Duncan as a director on 21 July 2021
21 Jul 2021 AP01 Appointment of Ms Deborah Clarke as a director on 21 July 2021
04 May 2021 AA Full accounts made up to 31 December 2020
26 Apr 2021 TM01 Termination of appointment of Rachel Lord as a director on 15 April 2021
26 Apr 2021 AP01 Appointment of Mr Stephen Harold Cohen as a director on 15 April 2021
18 Jan 2021 TM01 Termination of appointment of Colin Roy Thomson as a director on 11 December 2020
15 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
31 Dec 2020 SH20 Statement by Directors
31 Dec 2020 SH19 Statement of capital on 31 December 2020
  • GBP 1,300,002
31 Dec 2020 CAP-SS Solvency Statement dated 16/06/20
31 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem ac 16/06/2020
27 Apr 2020 AA Full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
22 Oct 2019 TM01 Termination of appointment of Rudolph Andrew Damm as a director on 18 September 2019