Advanced company searchLink opens in new window

BLACKBIRD PLC

Company number 03507286

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)
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with updates
16 Sep 2024 AP01 Appointment of Mr Nicholas Mark Lisher as a director on 16 September 2024
10 Sep 2024 TM01 Termination of appointment of Andrew Bentley as a director on 31 August 2024
21 Aug 2024 CH01 Director's details changed for Mr Andrew Bentley on 2 April 2024
21 Aug 2024 CH01 Director's details changed for Mr Stephen James White on 2 April 2024
21 Aug 2024 CH01 Director's details changed for Mr Ian Mcdonough on 2 April 2024
21 Aug 2024 CH01 Director's details changed for Mr Stephen Bernard Streater on 2 April 2024
16 Aug 2024 AP01 Appointment of Mr Youri Hazanov as a director on 15 August 2024
04 Jul 2024 AA Full accounts made up to 31 December 2023
21 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval given for the extension of the blackbird PLC long term incentive plan 2019 / additional authorities related to directors 18/06/2024
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2024 TM01 Termination of appointment of Dawn Elizabeth Airey as a director on 31 May 2024
02 Apr 2024 AD01 Registered office address changed from Tuition House 27-37 st. Georges Road Wimbledon London SW19 4EU to Labs House 15-19 Bloomsbury Way London WC1A 2th on 2 April 2024
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 11 March 2024
  • GBP 3,096,617.504
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 3,087,284.184
11 Mar 2024 AP01 Appointment of Ms Anne Isabelle Pierre Noemie De Kerckhove as a director on 6 March 2024
11 Mar 2024 TM01 Termination of appointment of John Kenneth Honeycutt as a director on 6 March 2024
15 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with updates
03 Nov 2023 SH01 Statement of capital following an allotment of shares on 3 November 2023
  • GBP 2,947,284.168
04 Sep 2023 SH01 Statement of capital following an allotment of shares on 25 August 2023
  • GBP 2,946,644.168
06 Jul 2023 AA Full accounts made up to 31 December 2022
29 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2023 TM01 Termination of appointment of David Peter Main as a director on 19 June 2023
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 2,941,044.168
13 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 2,940,724.168