BLACK SIXTEEN LIMITED
Status | ACTIVE |
Company No. | 09659698 |
Category | Private Limited Company |
Incorporated | 26 Jun 2015 |
Age | 8 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BLACK SIXTEEN LIMITED is an active private limited company with number 09659698. It was incorporated 8 years, 11 months, 7 days ago, on 26 June 2015. The company address is 19 The Circle 19 The Circle, London, SE1 2JE, England.
Company Fillings
Confirmation statement with updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 15 Aug 2023
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-08
Psc name: Th3 Ltd
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-08
New address: 19 the Circle Queen Elizabeth Street London SE1 2JE
Old address: 17 Carlisle Street First Floor London W1D 3BU England
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: 17 Carlisle Street First Floor London W1D 3BU
Old address: First Floor 17, Carlisle Street London W1D 3BU England
Change date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 03 Mar 2022
Action Date: 11 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-11
Psc name: Th3 Ltd
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-03
Old address: 10 Philpot Lane First Floor London EC3M 8AA England
New address: First Floor 17, Carlisle Street London W1D 3BU
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ferdinando Fusaro
Change date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ferdinando Fusaro
Change date: 2019-05-22
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ferdinando Fusaro
Appointment date: 2018-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
New address: 10 Philpot Lane First Floor London EC3M 8AA
Change date: 2017-04-27
Old address: 3 More London Riverside London SE1 2RE United Kingdom
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Capital allotment shares
Date: 15 Dec 2015
Action Date: 25 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-25
Capital : 300,000 GBP
Documents
Certificate change of name company
Date: 15 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mekkano LTD\certificate issued on 15/10/15
Documents
Some Companies
BUSINESS & TECHNOLOGY CENTRE TELFORD INNOVATION CAMPUS (SB BUILDING),TELFORD,TF2 9NT
Number: | 10086676 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 VICTORIA ROAD,SHIFNAL,TF11 8AE
Number: | 10903723 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST JAMES COURT SWAN CLOSE,KIDDERMINSTER,DY10 3JU
Number: | 11394605 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE 9-15,LUTON,LU1 5BJ
Number: | 10324990 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST FRANCIS TOWER RTM COMPANY LIMITED
C/0 BLOCKMANAGEMENT UK,SUDBURY,CO10 7GB
Number: | 09891176 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TAYLORMADE HOTEL MANAGEMENT LTD
HOLLIN HALL HOTEL LIMITED JACKSON LANE,MACCLESFIELD,SK10 5BG
Number: | 09969778 |
Status: | ACTIVE |
Category: | Private Limited Company |