About

Registered Number: 05578928
Date of Incorporation: 29/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: 58 Ashville Avenue, Castle Bromwich, Birmingham, B34 6LN,

 

Blackcat Comms Ltd was setup in 2005. Blackwell, Tracy-ann, Blackwell, Tracey Ann, Long, Michael John, Professional Formations Ltd are listed as directors of Blackcat Comms Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Tracey Ann 01 October 2010 - 1
LONG, Michael John 01 November 2005 - 1
PROFESSIONAL FORMATIONS LTD 29 September 2005 01 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL, Tracy-Ann 07 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 09 October 2019
PSC04 - N/A 04 October 2019
PSC04 - N/A 03 October 2019
CH01 - Change of particulars for director 01 October 2019
CH01 - Change of particulars for director 01 October 2019
PSC04 - N/A 01 October 2019
CH01 - Change of particulars for director 30 September 2019
CH01 - Change of particulars for director 30 September 2019
PSC01 - N/A 30 September 2019
PSC04 - N/A 30 September 2019
AA - Annual Accounts 20 June 2019
CH01 - Change of particulars for director 05 June 2019
CH01 - Change of particulars for director 05 June 2019
PSC04 - N/A 05 June 2019
AD01 - Change of registered office address 03 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 29 September 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 07 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 28 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 October 2011
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
363a - Annual Return 30 December 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 10 October 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 29 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
CERTNM - Change of name certificate 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.