BLACKAPPLE LIMITED
Status | ACTIVE |
Company No. | 03451529 |
Category | Private Limited Company |
Incorporated | 17 Oct 1997 |
Age | 26 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BLACKAPPLE LIMITED is an active private limited company with number 03451529. It was incorporated 26 years, 7 months, 15 days ago, on 17 October 1997. The company address is 28 Minchenden Crescent 28 Minchenden Crescent, N14 7EL.
Company Fillings
Dissolution application strike off company
Date: 20 Mar 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 17 Oct 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 17 Oct 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Ian Christopher Brown
Documents
Change person director company with change date
Date: 17 Oct 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Ian Christopher Brown
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Christopher Brown
Change date: 2018-10-18
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-18
Psc name: Mr Ian Christopher Brown
Documents
Termination secretary company with name termination date
Date: 18 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-01
Officer name: Stephen Gordon Delano Barnes
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 05 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-05
Officer name: Ian Christopher Brown
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 29/12/05 from: 5 curfew yard thames street windsor berkshire SL4 1SN
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts amended with made up date
Date: 11 Jan 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AAMD
Made up date: 2002-06-30
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; full list of members
Documents
Legacy
Date: 08 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 08/01/02 from: wealden house ellison close windsor berkshire SL4 4BZ
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Certificate change of name company
Date: 11 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blackapple consulting LIMITED\certificate issued on 11/01/01
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/00; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/99; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/98; full list of members
Documents
Legacy
Date: 05 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 17/11/97--------- £ si [email protected]=999 £ ic 1/1000
Documents
Legacy
Date: 26 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/98 to 30/06/98
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DECENT EXPOSURE (TELEVISION) LIMITED
THE GARDENS,LITTLE KINGSHILL,HP16 0DR
Number: | 03219991 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLY HILL HOUSE,DURHAM,DL15 9QS
Number: | 11648574 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMMOND HOUSE,DAGENHAM,RM8 1RZ
Number: | 08320878 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERALD HOUSE 20-22 ANCHOR ROAD,WALSALL,WS9 8PH
Number: | 06014855 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11870983 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACADEMY OF BRITISH GASTRONOMES LTD
53, HOLLAND PARK MEWS,LONDON,W11 3SS
Number: | 11297064 |
Status: | ACTIVE |
Category: | Private Limited Company |