Advanced company searchLink opens in new window

BLACK CAT BIDCO LIMITED

Company number 06759101

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)
02 Feb 2011 AP01 Appointment of Michael Procter as a director
29 Nov 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
01 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
23 Dec 2009 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
23 Dec 2009 TM02 Termination of appointment of Peter Walker as a secretary
21 Dec 2009 CERTNM Company name changed omega topco LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
21 Dec 2009 CONNOT Change of name notice
15 Dec 2009 AP03 Appointment of Simon Keith Barber as a secretary
15 Dec 2009 AP01 Appointment of Mr Simon Keith Barber as a director
04 Nov 2009 CH01 Director's details changed for Robert Sydney Murray on 1 October 2009
14 May 2009 288c Director and secretary's change of particulars / peter walker / 11/05/2009
16 Feb 2009 88(3) Particulars of contract relating to shares
16 Feb 2009 88(2) Ad 08/01/09\gbp si 425000@1=425000\gbp ic 2000000/2425000\
16 Feb 2009 88(2) Ad 08/01/09\gbp si 1999999@1=1999999\gbp ic 1/2000000\
13 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
02 Dec 2008 288a Director appointed newton stanley winfield
02 Dec 2008 288a Director appointed robert sydney murray
02 Dec 2008 288a Director appointed francis anthony galvin
26 Nov 2008 NEWINC Incorporation