Advanced company searchLink opens in new window

BLACKTIE BOOTHS LTD

Company number 09790569

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)
26 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
30 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
16 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
18 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
07 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2021 CS01 Confirmation statement made on 22 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Nov 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
14 Nov 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
08 Aug 2018 AA Unaudited abridged accounts made up to 30 September 2017
20 Jun 2018 AD01 Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 20 June 2018
13 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
12 Oct 2017 PSC01 Notification of Jagjit Singh Kundhi as a person with significant control on 6 April 2016
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jun 2017 AD01 Registered office address changed from 81 Featherstone Road Southall Middlesex UB2 5AQ United Kingdom to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 14 June 2017
26 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-23
  • GBP .5
  • MODEL ARTICLES ‐ Model articles adopted