Advanced company searchLink opens in new window

BLACKHORSE MOTORS LONDON LIMITED

Company number 06641689

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)
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
  • GBP 1
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
  • GBP 1
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