- Company Overview for BLACK SWAN CAPITAL LTD (03799866)
- Filing history for BLACK SWAN CAPITAL LTD (03799866)
- People for BLACK SWAN CAPITAL LTD (03799866)
- Charges for BLACK SWAN CAPITAL LTD (03799866)
- More for BLACK SWAN CAPITAL LTD (03799866)
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) |
---|---|---|---|
27 Sep 2019 | TM01 | Termination of appointment of Geoffrey Cornelis Baars as a director on 27 September 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
12 Jul 2019 | PSC02 | Notification of Buchanan Capital One Ltd as a person with significant control on 16 August 2018 | |
12 Jul 2019 | CH01 | Director's details changed for Mr Paul Thomas Hutton on 1 July 2015 | |
29 May 2019 | TM01 | Termination of appointment of James Tulley as a director on 31 March 2019 | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from The Old Wheel House Church Street Reigate Surrey RH2 0AD England to 18a Tower 42 25 Old Broad Street London EC2N 1HQ on 11 September 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 8 September 2017
|
|
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
28 Jul 2017 | AUD | Auditor's resignation | |
05 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
04 Jul 2017 | AP01 | Appointment of Mr James Buchanan Hughes as a director on 28 April 2017 | |
03 Feb 2017 | AA | Full accounts made up to 31 March 2016 | |
20 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
22 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 2 June 2015
|
|
15 Dec 2015 | SH02 |
Statement of capital on 31 March 2015
|
|
04 Nov 2015 | AD01 | Registered office address changed from 6 Snow Hill London EC1A 2AY to The Old Wheel House Church Street Reigate Surrey RH2 0AD on 4 November 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Geoffrey Cornelis Baars as a director on 23 September 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 2 July 2014 with full list of shareholders | |
31 Mar 2014 | AA | Full accounts made up to 31 March 2013 |