BLAKYAKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Registered office address changed from 95 3rd Floor 95 Southwark Street London SE1 0HX England to 3rd Floor 95 Southwark Street London SE1 0HX on 2025-06-07

View Document

07/06/257 June 2025 Registered office address changed from 64 Great Eastern Street London EC2A 3QR England to 95 3rd Floor 95 Southwark Street London SE1 0HX on 2025-06-07

View Document

09/04/259 April 2025 Appointment of Mr Carl Albin Magnus Lönn as a director on 2025-03-17

View Document

09/04/259 April 2025 Appointment of Mr James Antony Ford as a director on 2025-03-17

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

24/02/2524 February 2025 Second filing for the notification of Stuart Anderson as a person with significant control

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

04/06/244 June 2024 Registered office address changed from 113 Shoreditch High Street 113 Shoreditch High Street London E1 6JN England to 64 Great Eastern Street London EC2A 3QR on 2024-06-04

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Registered office address changed from 225 Shoreditch High Street London E1 6PJ England to 113 Shoreditch High Street 113 Shoreditch High Street London E1 6JN on 2023-06-12

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/03/2227 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

25/05/2125 May 2021 Registered office address changed from , Albert House 256-260 Old Street, London, EC1V 9DD, England to 64 Great Eastern Street London EC2A 3QR on 2021-05-25

View Document

25/05/2125 May 2021 Registered office address changed from , 225 Blakyaks, 225 Shoreditch High Street, London, Uk, E1 6PN, United Kingdom to 64 Great Eastern Street London EC2A 3QR on 2021-05-25

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM ALBERT HOUSE 256-260 OLD STREET LONDON EC1V 9DD ENGLAND

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 225 BLAKYAKS 225 SHOREDITCH HIGH STREET LONDON UK E1 6PN UNITED KINGDOM

View Document

18/03/2118 March 2021 ADOPT ARTICLES 03/03/2021

View Document

10/03/2110 March 2021 ARTICLES OF ASSOCIATION

View Document

10/03/2110 March 2021 SUB-DIVISION 01/03/21

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR JONATHAN SHAW

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR DIRK ANDERSON

View Document

04/03/214 March 2021 DIRECTOR APPOINTED MR STUART ANDERSON

View Document

04/03/214 March 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

04/03/214 March 2021 03/03/21 STATEMENT OF CAPITAL GBP 900

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR DIRK ANDERSON / 03/03/2021

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDERSON

View Document

01/03/211 March 2021 CESSATION OF BARRY ROYSTON SHAW AS A PSC

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM ALDERBROOK HOLMBURY LANE HOLMBURY ST MARY DORKING SURREY RH5 6NA UNITED KINGDOM

View Document

01/03/211 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 600

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIRK ANDERSON

View Document

01/03/211 March 2021 Registered office address changed from , Alderbrook Holmbury Lane, Holmbury St Mary, Dorking, Surrey, RH5 6NA, United Kingdom to 64 Great Eastern Street London EC2A 3QR on 2021-03-01

View Document

01/03/211 March 2021 Notification of Stuart Anderson as a person with significant control on 2021-03-01

View Document

03/12/203 December 2020 COMPANY NAME CHANGED REST AWAY FROM BUSINESS LIMITED CERTIFICATE ISSUED ON 03/12/20

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ROYSTON SHAW

View Document

02/12/202 December 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

02/12/202 December 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR BARRY ROYSTON SHAW

View Document

02/12/202 December 2020 Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to 64 Great Eastern Street London EC2A 3QR on 2020-12-02

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company