BLACKBUCK MIDCO LIMITED - LUTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge creation date: 2023-11-02. Charge number: 105910260003. 2023-11-06 View Report
Capital. Capital allotment shares. 2023-09-20 View Report
Accounts. Accounts type group. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2023-01-30 View Report
Accounts. Accounts type group. 2022-05-04 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type group. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-01-28 View Report
Accounts. Accounts type group. 2020-05-01 View Report
Confirmation statement. Statement with updates. 2020-02-03 View Report
Mortgage. Charge number: 105910260001. 2019-06-19 View Report
Mortgage. Charge creation date: 2019-06-04. Charge number: 105910260002. 2019-06-07 View Report
Capital. Description: Statement by Directors. 2019-06-04 View Report
Capital. Capital statement capital company with date currency figure. 2019-06-04 View Report
Insolvency. Description: Solvency Statement dated 04/06/19. 2019-06-04 View Report
Resolution. Description: Resolutions. 2019-06-04 View Report
Accounts. Accounts type group. 2019-05-31 View Report
Capital. Second filing capital allotment shares. 2019-04-24 View Report
Confirmation statement. Statement with updates. 2019-02-07 View Report
Accounts. Accounts type group. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2018-02-05 View Report
Persons with significant control. Psc name: Vitruvian Partners Llp. Cessation date: 2017-01-30. 2017-11-13 View Report
Accounts. Change account reference date company current shortened. 2017-08-16 View Report
Persons with significant control. Psc name: Blackbuck Topco Limited. Notification date: 2017-02-16. 2017-08-01 View Report
Officers. Change date: 2017-06-09. Officer name: Mr Matthew Paul Plose. 2017-06-09 View Report
Officers. Change date: 2017-06-09. Officer name: Mr Philip Giles Callow. 2017-06-09 View Report
Address. New address: 1 Capability Green Luton Bedfordshire LU1 3LU. Old address: 105 Wigmore Street Marylebone London W1U 1QY United Kingdom. Change date: 2017-05-09. 2017-05-09 View Report
Resolution. Description: Resolutions. 2017-05-08 View Report
Capital. Date: 2017-02-16. 2017-03-28 View Report
Capital. Capital allotment shares. 2017-03-28 View Report
Capital. Date: 2017-02-16. 2017-03-28 View Report
Capital. Capital allotment shares. 2017-03-28 View Report
Capital. Capital redomination of shares. 2017-03-28 View Report
Capital. Date: 2017-02-16. 2017-03-28 View Report
Resolution. Description: Resolutions. 2017-03-13 View Report
Officers. Termination date: 2017-02-16. Officer name: Vitruvian Directors Ii Limited. 2017-03-08 View Report
Officers. Termination date: 2017-02-16. Officer name: Vitruvian Directors I Limited. 2017-03-08 View Report
Officers. Officer name: Robert James Sanderson. Termination date: 2017-02-16. 2017-03-08 View Report
Officers. Officer name: Mr Philip Giles Callow. Appointment date: 2017-02-16. 2017-03-08 View Report
Officers. Appointment date: 2017-02-16. Officer name: Mr Matthew Paul Plose. 2017-03-08 View Report
Mortgage. Charge number: 105910260001. Charge creation date: 2017-02-16. 2017-02-22 View Report
Incorporation. Capital: GBP 1 2017-01-30 View Report