Advanced company searchLink opens in new window

BLACKSMITH INITIATIVE (UK)

Company number 06236473

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)
20 Jul 2010 CH04 Secretary's details changed for Kingsway Secretarial Limited on 1 November 2009
20 Jul 2010 CH01 Director's details changed for Richard John Fuller on 1 November 2009
20 Jul 2010 CH01 Director's details changed for Ron Reede on 1 November 2009
20 Jul 2010 CH01 Director's details changed for Joshua Ginsberg on 1 November 2009
19 Jul 2010 CH01 Director's details changed for Ms Nathalie Gysi on 1 November 2009
25 Feb 2010 AR01 Annual return made up to 3 May 2009 no member list
18 Feb 2010 AP01 Appointment of Ms Nathalie Gysi as a director
26 Oct 2009 CH01 Director's details changed for Richard John Fuller on 15 September 2009
26 Oct 2009 AP01 Appointment of Joshua Mailman as a director
29 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
24 Sep 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
14 Sep 2009 288a Director appointed joshua ginsberg
14 Sep 2009 288a Director appointed richard fuller logged form
14 Sep 2009 288a Director appointed ron reede logged form
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2009 288a Secretary appointed kingsway secretarial LIMITED
25 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
23 Sep 2008 363a Annual return made up to 03/05/08
16 Sep 2008 288b Appointment terminated director glassmill LIMITED
16 Sep 2008 288b Appointment terminated secretary eden secretaries LIMITED
22 Oct 2007 288a New director appointed
22 Oct 2007 288a New director appointed
03 May 2007 NEWINC Incorporation