Advanced company searchLink opens in new window

THE BLACK BALLOON LIMITED

Company number 03495482

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)
22 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 28 February 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
21 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
23 Jan 2018 TM01 Termination of appointment of Marjorie Helen Saker as a director on 16 July 2017
23 Jan 2018 PSC04 Change of details for Mr David George Saker as a person with significant control on 21 April 2017
23 Jan 2018 CH01 Director's details changed for Mr David George Saker on 21 April 2017
24 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
21 Apr 2017 AD01 Registered office address changed from 13 Hampden Way Rugby Warwickshire CV22 7NW England to 115 Murray Road Rugby Warwickshire CV21 3JP on 21 April 2017
08 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
08 Feb 2017 TM02 Termination of appointment of Derek Alan Harding as a secretary on 12 July 2016
25 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
10 Mar 2016 TM01 Termination of appointment of Frank Albert Saker as a director on 7 June 2015
10 Mar 2016 AP01 Appointment of Mrs Marjorie Helen Saker as a director on 7 June 2015
10 Mar 2016 CH01 Director's details changed for David George Saker on 19 February 2015