BLOCK C DELLOW CLOSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

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

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Notification of Joshua Prince as a person with significant control on 2024-10-22

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

25/10/2425 October 2024 Withdrawal of a person with significant control statement on 2024-10-25

View Document

28/08/2428 August 2024 Director's details changed for Mr Nimalaharen Shanmuganathan on 2024-08-27

View Document

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

View Document

27/08/2427 August 2024 Appointment of Mr Nimalaharen Shanmuganathan as a director on 2024-08-23

View Document

27/08/2427 August 2024 Termination of appointment of Syed Abdul Mumin as a secretary on 2024-08-23

View Document

27/08/2427 August 2024 Termination of appointment of Syed Abdul Mumin as a director on 2024-08-23

View Document

23/08/2423 August 2024 Appointment of Mr Joshua Prince as a director on 2024-08-22

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-05-21 with updates

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-05-21 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HENDERSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

26/09/1426 September 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY COHEN

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY HILARY COHEN

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR SYED ABDUL MUMIN

View Document

20/02/1320 February 2013 SECRETARY APPOINTED MR SYED ABDUL MUMIN

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 1 LYNN ROAD NEWBURY PARK ILFORD ESSEX IG2 7DU

View Document

27/06/1227 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/08/1119 August 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HENDERSON / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MAUREEN HENDERSON

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR BEEBEE CODOBACCUS

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 3 ROWANS WAY LOUGHTON ESSEX IG10 1TZ

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 21/05/05; NO CHANGE OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/11/049 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FIRST GAZETTE

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 53 LEE GROVE CHIGWELL ESSEX IG7 6AD

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

24/08/0324 August 2003 REGISTERED OFFICE CHANGED ON 24/08/03 FROM: 184 WARDS ROAD NEWBURY PARK ILFORD ESSEX IG2 7DY

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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