Advanced company searchLink opens in new window

BLACKMORE INTERNATIONAL LIMITED

Company number 11893101

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)
20 Jun 2022 TM01 Termination of appointment of Phillip Andrew Nunn as a director on 22 March 2022
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
06 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 TM01 Termination of appointment of Kenneth Reginald West as a director on 31 December 2019
01 May 2019 PSC05 Change of details for Blackmore Group Ltd as a person with significant control on 1 May 2019
01 May 2019 AD01 Registered office address changed from Suite 3, Level 1 Xyz Building, 2 Hardman Boulevard Spinningfields Manchester M3 3AQ United Kingdom to 53 King Street Manchester Greater Manchester M2 4LQ on 1 May 2019
30 Apr 2019 AP01 Appointment of Mr Kenneth West as a director on 30 April 2019
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted