- Company Overview for BLACKHORSE MOTORS LONDON LIMITED (06641689)
- Filing history for BLACKHORSE MOTORS LONDON LIMITED (06641689)
- People for BLACKHORSE MOTORS LONDON LIMITED (06641689)
- Charges for BLACKHORSE MOTORS LONDON LIMITED (06641689)
- More for BLACKHORSE MOTORS LONDON LIMITED (06641689)
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) |
---|---|---|---|
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
26 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from Unit 6 Deptford Trading Estate Blackhorse Road London SE8 5HY to Pembroke House Pembroke Road Erith DA8 1BN on 28 July 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Nov 2019 | MR01 | Registration of charge 066416890001, created on 29 October 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
15 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Ahmad Jawid Shafiullah on 1 October 2013 | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off |