BLOCK CODE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Jasper Tay as a director on 2025-08-19

View Document

20/08/2520 August 2025 NewAppointment of Miss Kirsty Sarah Macpherson as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Danial Daychopan as a director on 2025-08-19

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-06 with updates

View Document

09/07/249 July 2024 Cancellation of shares. Statement of capital on 2024-04-11

View Document

09/07/249 July 2024 Cancellation of shares. Statement of capital on 2024-04-24

View Document

09/07/249 July 2024 Purchase of own shares.

View Document

20/03/2420 March 2024 Appointment of Mr Jasper Tay as a director on 2024-03-20

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-07-06 with updates

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 26/10/20 STATEMENT OF CAPITAL GBP 100

View Document

20/10/2020 October 2020 05/05/20 STATEMENT OF CAPITAL GBP 82.00

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

08/10/208 October 2020 05/05/20 STATEMENT OF CAPITAL GBP 87

View Document

22/07/2022 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/207 July 2020 05/05/20 STATEMENT OF CAPITAL GBP 84

View Document

26/06/2026 June 2020 ARTICLES OF ASSOCIATION

View Document

26/06/2026 June 2020 ADOPT ARTICLES 30/04/2020

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIAL DAYCHOPAN / 24/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIAL DAYCHOPAN / 20/04/2020

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

22/02/1722 February 2017 13/10/16 STATEMENT OF CAPITAL GBP 100.00

View Document

10/01/1710 January 2017 13/10/16 STATEMENT OF CAPITAL GBP 10

View Document

06/01/176 January 2017 SUB-DIVISION 13/10/16

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIAL DAYCHOPAN / 04/10/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 405 KINGS ROAD, SUIT 540, 405 KINGS ROAD SUITE 540 LONDON SW10 0BB ENGLAND

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 56 ST GEORGES SQUARE SUITE 3 LONDON SW1V 3QT UNITED KINGDOM

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIAL DAYCHOPAN / 20/08/2015

View Document

07/07/157 July 2015 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