Advanced company searchLink opens in new window

BLACK SWAN ASSOCIATES LTD

Company number 07228602

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)
25 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
11 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Aug 2023 AD01 Registered office address changed from 34 Lime Street London EC3M 7AT England to 32 Threadneedle Street London EC2R 8AY on 1 August 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
29 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
08 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
01 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 32 Threadneedle Street London EC2R 8AY United Kingdom to 34 Lime Street London EC3M 7AT on 3 December 2019
30 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Jun 2019 TM01 Termination of appointment of Shane Ferguson as a director on 24 May 2019
02 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
15 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
05 Dec 2017 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 32 Threadneedle Street London EC2R 8AY on 5 December 2017
31 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 AD01 Registered office address changed from 62-64 Cornhill London EC3V 3NH to 40 Gracechurch Street London EC3V 0BT on 29 November 2016
20 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016 TM01 Termination of appointment of Henry Charles Anderson as a director on 31 March 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100