BLACK DOGS CONSULTING LTD

Lavender House Swanmore Road Lavender House Swanmore Road, Southampton, SO32 2QH
StatusACTIVE
Company No.06781193
CategoryPrivate Limited Company
Incorporated30 Dec 2008
Age15 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

BLACK DOGS CONSULTING LTD is an active private limited company with number 06781193. It was incorporated 15 years, 4 months, 17 days ago, on 30 December 2008. The company address is Lavender House Swanmore Road Lavender House Swanmore Road, Southampton, SO32 2QH.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Isaac George Murphy

Appointment date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Noah William Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-03-11

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Stewart Murphy

Appointment date: 2014-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stewart Murphy

Appointment date: 2014-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change of name by resolution

Date: 21 Jul 2014

Category: Change-of-name

Type: NM01

Documents

Certificate change of name company

Date: 21 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed murphy wren consulting LIMITED\certificate issued on 21/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2012

Action Date: 08 Jan 2012

Category: Address

Type: AD01

Old address: Byfields Spring Lane Swanmore Southampton Hampshire SO32 2PT United Kingdom

Change date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clancy Murphy

Change date: 2011-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2011

Action Date: 13 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-13

Old address: Clayhill Cottage Curdridge Lane Waltham Chase Southampton SO32 2LD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Incorporation company

Date: 30 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBY FASHION AND DESIGN LIMITED

SUIT 3/18 PARK LANE HOUSE,GLASGOW,G40 2QW

Number:SC553557
Status:ACTIVE
Category:Private Limited Company

EVERGREEN PROPERTY LTD

29 HAMILTON PLACE,EDINBURGH,EH3 5BA

Number:SC436452
Status:ACTIVE
Category:Private Limited Company

LAURA CLARKE LIMITED

269 BURTON ROAD,MANCHESTER,M20 2WA

Number:11706255
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MCKINLEY CONTROLS LTD

231 AMBLESIDE DRIVE,SOUTHEND-ON-SEA,SS1 2UE

Number:09209740
Status:ACTIVE
Category:Private Limited Company

PRATTLEY SALES U.K. LIMITED

RITCHEY PARKHEAD,STANLEY,DH9 7YA

Number:02795179
Status:ACTIVE
Category:Private Limited Company

RED CANDY LIMITED

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:06892494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source