BLACKCURVE SOLUTIONS LIMITED

The Beechings The Beechings, Chipping Campden, GL55 6JT, Gloucestershire, England
StatusACTIVE
Company No.10089233
CategoryPrivate Limited Company
Incorporated29 Mar 2016
Age8 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

BLACKCURVE SOLUTIONS LIMITED is an active private limited company with number 10089233. It was incorporated 8 years, 1 month, 24 days ago, on 29 March 2016. The company address is The Beechings The Beechings, Chipping Campden, GL55 6JT, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Thomas Huthwaite

Cessation date: 2023-02-01

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2023

Action Date: 29 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-29

Capital : 5.22275 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-01

Capital : 5.15081 GBP

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Mercia Fund Management (Nominees) Limited

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Mr Philip Thomas Huthwaite

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Philip Thomas Huthwaite

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Old address: Studio 105 Metal Box Factory 30 Great Guildford Street London SE1 0HS England

New address: The Beechings Castle Nurseries Chipping Campden Gloucestershire GL55 6JT

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 1.85285 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-29

Psc name: Charles Edward Huthwaite

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Old address: Unit 413 the Print Rooms 164 - 180 Union Street London SE1 0LH England

New address: Studio 105 Metal Box Factory 30 Great Guildford Street London SE1 0HS

Change date: 2019-04-11

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Capital : 1.74585 GBP

Date: 2019-03-08

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carles Ferrer Roqueta

Appointment date: 2019-03-08

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-05

Capital : 1.3107 GBP

Documents

View document PDF

Resolution

Date: 19 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Fincham

Appointment date: 2018-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

New address: Unit 413 the Print Rooms 164 - 180 Union Street London SE1 0LH

Old address: 14 Gainsborough House Battle Brook Drive Chipping Campden Gloucestershire GL55 6JX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-01

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-01

Capital : 1.08571 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-05

Capital : 1.2857 GBP

Documents

View document PDF

Appoint corporate director company with name date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mercia Fund Management (Nominees) Limited

Appointment date: 2018-02-01

Documents

View document PDF

Resolution

Date: 09 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Thomas Huthwaite

Change date: 2017-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Oct 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 29 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIS SECURITY SERVICES LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11555132
Status:ACTIVE
Category:Private Limited Company

FRESCO MERCATI LTD

10 PHILPOT LANE,LONDON,EC3M 8AA

Number:11281699
Status:ACTIVE
Category:Private Limited Company

GREG PLUMBING & HEATING LTD

44 CLIFFORD WAY,LONDON,NW10 1AN

Number:11147880
Status:ACTIVE
Category:Private Limited Company

MY LOCANDA (NO.1) LIMITED

MILLS & REEVE LLP,NORWICH,NR3 1RU

Number:11933143
Status:ACTIVE
Category:Private Limited Company

NOTTA CONSTRUCTIONS LTD

683-693 WILMSLOW ROAD,MANCHESTER,M20 6RE

Number:08286851
Status:LIQUIDATION
Category:Private Limited Company

PARKER G INTERIORS LIMITED

OFFICE 2 DUNBARTON STREET 23-25 DUNBARTON STREET,CRAIGAVON,BT63 6HJ

Number:NI631663
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