About

Registered Number: 05578928
Date of Incorporation: 29/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 58 Ashville Avenue, Castle Bromwich, Birmingham, B34 6LN,

 

Having been setup in 2005, Blackcat Comms Ltd are based in Birmingham. We do not know the number of employees at Blackcat Comms Ltd. The companies directors are Blackwell, Tracy-ann, Blackwell, Tracey Ann, Long, Michael John, Professional Formations Ltd.

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.