BLOCK 1 DESIGN LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Director's details changed for Ms Laura Anne Kiely on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Justin Matthew Melican as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Ms Laura Anne Kiely as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Justin Matthew Melican on 2022-02-02

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 1B TRENT ROAD LONDON SW2 5BJ ENGLAND

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 64 STOWE ROAD LONDON W12 8BE UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/11/1626 November 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA BARTON

View Document

26/11/1626 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ANNE KIELY / 26/11/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 64 STOWE ROAD LONDON W12 8BE ENGLAND

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM UNIT 1A 31-34 GREAT ORMOND STREET LONDON WC1N 3HZ

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/05/161 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA BARTON / 12/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM BRANNANS 63 STOWE ROAD LONDON W12 8BE ENGLAND

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MATTHEW MELICAN / 20/08/2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR JUSTIN MATTHEW MELICAN

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MS LAURA ANNE KIELY

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA BARTON

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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