- Company Overview for BLACKROCK ASSESSMENT LTD (08206486)
- Filing history for BLACKROCK ASSESSMENT LTD (08206486)
- People for BLACKROCK ASSESSMENT LTD (08206486)
- More for BLACKROCK ASSESSMENT LTD (08206486)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
20 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr John Albert Payne on 19 September 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
09 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 7 September 2020 with updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Sep 2018 | PSC01 | Notification of John Albert Payne as a person with significant control on 6 April 2016 | |
17 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
24 May 2017 | CH03 | Secretary's details changed for Mrs Kimberley Elizabeth Payne on 10 May 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr John Albert Payne on 10 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from 3 Pollard Place Whitstable Kent CT5 4TZ England to 3 Whitstable Close Yorkletts Whitstable CT5 3FR on 24 May 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
15 Apr 2016 | AD01 | Registered office address changed from 11 Mickleburgh Hill Herne Bay CT6 6AA to 3 Pollard Place Whitstable Kent CT5 4TZ on 15 April 2016 | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Jan 2016 | CH03 | Secretary's details changed for Kimberley Elizabeth Foster on 1 January 2016 |