Advanced company searchLink opens in new window

BLACK ELDERBERRY LTD

Company number 09323132

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)
15 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
15 May 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary Devon EX11 1AD on 15 May 2023
13 Jan 2023 AA Total exemption full accounts made up to 30 November 2022
22 Jul 2022 AD01 Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 22 July 2022
17 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 PSC07 Cessation of Pradip Roy as a person with significant control on 10 June 2020
10 Jun 2020 PSC01 Notification of Dhanapal Palanisamy as a person with significant control on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Pradip Roy as a director on 10 June 2020
09 Jun 2020 AP01 Appointment of Dhanapal Palanisamy as a director on 9 June 2020
19 May 2020 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 19 May 2020
14 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
11 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
10 May 2018 TM01 Termination of appointment of Hariharan Surendran as a director on 2 May 2018
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
13 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 5 December 2017
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates