BLOCK C DELLOW CLOSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
09/04/259 April 2025 | Registered office address changed from 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09 |
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
25/10/2425 October 2024 | Notification of Joshua Prince as a person with significant control on 2024-10-22 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
25/10/2425 October 2024 | Withdrawal of a person with significant control statement on 2024-10-25 |
28/08/2428 August 2024 | Director's details changed for Mr Nimalaharen Shanmuganathan on 2024-08-27 |
28/08/2428 August 2024 | Registered office address changed from 15 Lynn Road Newbury Park Ilford Essex IG2 7DU to 601 London Road Westcliff-on-Sea SS0 9PE on 2024-08-28 |
27/08/2427 August 2024 | Appointment of Mr Nimalaharen Shanmuganathan as a director on 2024-08-23 |
27/08/2427 August 2024 | Termination of appointment of Syed Abdul Mumin as a secretary on 2024-08-23 |
27/08/2427 August 2024 | Termination of appointment of Syed Abdul Mumin as a director on 2024-08-23 |
23/08/2423 August 2024 | Appointment of Mr Joshua Prince as a director on 2024-08-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
13/10/2313 October 2023 | Confirmation statement made on 2023-05-21 with updates |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
10/10/2210 October 2022 | Confirmation statement made on 2022-05-21 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | DISS40 (DISS40(SOAD)) |
07/08/187 August 2018 | FIRST GAZETTE |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF PSC STATEMENT ON 06/04/2016 |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN HENDERSON |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/09/1427 September 2014 | DISS40 (DISS40(SOAD)) |
26/09/1426 September 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/08/1328 August 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/02/1320 February 2013 | APPOINTMENT TERMINATED, DIRECTOR HILARY COHEN |
20/02/1320 February 2013 | APPOINTMENT TERMINATED, SECRETARY HILARY COHEN |
20/02/1320 February 2013 | DIRECTOR APPOINTED MR SYED ABDUL MUMIN |
20/02/1320 February 2013 | SECRETARY APPOINTED MR SYED ABDUL MUMIN |
20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 1 LYNN ROAD NEWBURY PARK ILFORD ESSEX IG2 7DU |
27/06/1227 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/08/1119 August 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HENDERSON / 01/10/2009 |
27/07/1027 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
27/04/0927 April 2009 | DIRECTOR APPOINTED MAUREEN HENDERSON |
27/04/0927 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
27/04/0927 April 2009 | APPOINTMENT TERMINATED DIRECTOR BEEBEE CODOBACCUS |
02/03/092 March 2009 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 3 ROWANS WAY LOUGHTON ESSEX IG10 1TZ |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/09/0719 September 2007 | NEW DIRECTOR APPOINTED |
19/09/0719 September 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/09/0710 September 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/09/0710 September 2007 | DIRECTOR RESIGNED |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
28/07/0528 July 2005 | RETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS |
23/06/0523 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/11/049 November 2004 | STRIKE-OFF ACTION DISCONTINUED |
08/11/048 November 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | FIRST GAZETTE |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
01/07/041 July 2004 | REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 53 LEE GROVE CHIGWELL ESSEX IG7 6AD |
01/07/041 July 2004 | SECRETARY RESIGNED |
01/07/041 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
31/10/0331 October 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
26/08/0326 August 2003 | NEW DIRECTOR APPOINTED |
26/08/0326 August 2003 | NEW SECRETARY APPOINTED |
24/08/0324 August 2003 | REGISTERED OFFICE CHANGED ON 24/08/03 FROM: 184 WARDS ROAD NEWBURY PARK ILFORD ESSEX IG2 7DY |
24/08/0324 August 2003 | DIRECTOR RESIGNED |
24/08/0324 August 2003 | DIRECTOR RESIGNED |
21/05/0321 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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