Advanced company searchLink opens in new window

BLACKBERRY BUILD LTD

Company number 09303243

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)
12 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
10 Dec 2023 AA Total exemption full accounts made up to 30 November 2023
04 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
08 Apr 2022 CERTNM Company name changed blackberry interiors LIMITED\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
07 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
09 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
10 Dec 2021 CH01 Director's details changed for Mr Rytis Sirusas on 8 November 2021
10 Dec 2021 PSC04 Change of details for Mr Rytis Sirusas as a person with significant control on 8 November 2021
10 Dec 2021 AD01 Registered office address changed from 35 Camden Road Chafford Hundred Grays RM16 6PY England to 105 High Street Brentwood CM14 4RR on 10 December 2021
02 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
03 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 30 November 2019
31 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
11 Jan 2019 AA Micro company accounts made up to 30 November 2018
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
05 Feb 2018 AA Micro company accounts made up to 30 November 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
30 Mar 2017 AD01 Registered office address changed from 116 Woodside Road Sidcup DA157JG to 35 Camden Road Chafford Hundred Grays RM16 6PY on 30 March 2017
30 Mar 2017 TM01 Termination of appointment of John Robert Sweetman as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Mr Rytis Sirusas as a director on 30 March 2017
11 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
11 Dec 2016 TM02 Termination of appointment of John Sweetman as a secretary on 1 December 2016
11 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates