BLACK SWAN HOLDING UK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-02-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-03-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-03-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-03-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES
2020-08-02 update website_status OK => DomainNotFound
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-08 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-01-30 delete source_ip 77.68.64.0
2020-01-30 insert source_ip 77.68.64.13
2019-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES
2019-10-01 delete address Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
2019-10-01 delete phone +44 (0) 20 7419 5907
2019-10-01 delete phone +44 (0)70 5346 8187
2019-10-01 delete source_ip 88.208.252.155
2019-10-01 insert address 27 Old Gloucester Street, London WC1N 3XX
2019-10-01 insert phone +44 (0) 20 7993 2700
2019-10-01 insert source_ip 77.68.64.0
2019-10-01 update founded_year null => 2010
2019-10-01 update primary_contact Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom => 27 Old Gloucester Street, London WC1N 3XX
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-12-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-21 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-03-07 delete address 2 THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP
2018-03-07 insert address 27 OLD GLOUCESTER STREET LONDON -- UNITED KINGDOM WC1N 3XX
2018-03-07 update registered_address
2018-02-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 2 THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP
2017-12-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-12 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-03-02 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-02-07 delete address 2 THE APEX 2 SHERIFFS ORCHARD COVENTRY ENGLAND CV1 3PP
2016-02-07 insert address 2 THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP
2016-02-07 update registered_address
2016-02-07 update returns_last_madeup_date 2014-12-10 => 2015-12-10
2016-02-07 update returns_next_due_date 2016-01-07 => 2017-01-07
2016-01-04 update statutory_documents SAIL ADDRESS CHANGED FROM: 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX UNITED KINGDOM
2016-01-04 update statutory_documents 10/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-26 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-03-08 delete source_ip 213.171.218.125
2015-03-08 insert source_ip 88.208.252.155
2015-02-07 delete address DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR
2015-02-07 insert address 2 THE APEX 2 SHERIFFS ORCHARD COVENTRY ENGLAND CV1 3PP
2015-02-07 update registered_address
2015-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2015 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR
2015-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2015 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP ENGLAND
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-12-10
2015-01-07 update returns_next_due_date 2015-01-07 => 2016-01-07
2014-12-26 update statutory_documents 10/12/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents DIRECTOR APPOINTED MR ANDREW KNIBB
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRISTOL DIRECTORS (UK) LIMITED
2014-09-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILLIPS
2014-09-23 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address DALTON HOUSE 60 WINDSOR AVENUE LONDON UNITED KINGDOM SW19 2RR
2014-01-07 insert address DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-10 => 2013-12-10
2014-01-07 update returns_next_due_date 2014-01-07 => 2015-01-07
2013-12-13 update statutory_documents 10/12/13 FULL LIST
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-12-10 => 2012-12-10
2013-06-24 update returns_next_due_date 2013-01-07 => 2014-01-07
2012-12-13 update statutory_documents 10/12/12 FULL LIST
2012-02-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03 update statutory_documents SAIL ADDRESS CREATED
2012-01-03 update statutory_documents 10/12/11 FULL LIST
2010-12-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION