Advanced company searchLink opens in new window

BLACKSTOCK CONSULTING LTD

Company number 08242871

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)
09 Jan 2024 AD01 Registered office address changed from C/O Thorne Lancaster Parker 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 9 January 2024
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
23 Feb 2023 AD01 Registered office address changed from C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF England to C/O Thorne Lancaster Parker 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 23 February 2023
29 Jun 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
25 May 2022 AA Total exemption full accounts made up to 31 October 2021
04 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 MA Memorandum and Articles of Association
26 Apr 2022 AP01 Appointment of Mr Charles John Blount as a director on 20 April 2022
26 Apr 2022 TM01 Termination of appointment of Tom Elliot Roberts as a director on 20 April 2022
26 Apr 2022 TM01 Termination of appointment of Andrew James Teacher as a director on 20 April 2022
22 Apr 2022 PSC02 Notification of Montfort Communications Limited as a person with significant control on 20 April 2022
22 Apr 2022 PSC07 Cessation of Andrew James Teacher as a person with significant control on 20 April 2022
26 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
04 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
12 May 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
16 Nov 2018 SH08 Change of share class name or designation
11 Sep 2018 TM01 Termination of appointment of Harriet Ellen Shone as a director on 11 September 2018
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
12 Jul 2018 AD01 Registered office address changed from Black Bull Yard 24-28 Hatton Wall London EC1N 8JH England to C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF on 12 July 2018