BLOCK SPHERE CONSULTING LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-07-30 |
25/07/2525 July 2025 New | Change of details for Mr Zoaib Ali as a person with significant control on 2025-07-24 |
24/07/2524 July 2025 New | Director's details changed for Mr Zoaib Ali on 2025-07-24 |
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
24/07/2524 July 2025 New | Change of details for Mr Zoaib Ali as a person with significant control on 2025-07-24 |
15/01/2515 January 2025 | Certificate of change of name |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
02/12/242 December 2024 | Confirmation statement made on 2024-07-15 with no updates |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
24/07/2424 July 2024 | Termination of appointment of Muhammad Azam as a secretary on 2023-09-30 |
24/07/2424 July 2024 | Cessation of Jahanzaib Khan as a person with significant control on 2023-09-30 |
24/07/2424 July 2024 | Termination of appointment of Jahanzaib Khan as a director on 2023-09-30 |
28/04/2428 April 2024 | Micro company accounts made up to 2023-07-30 |
06/09/236 September 2023 | Confirmation statement made on 2023-07-15 with no updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
05/05/235 May 2023 | Registered office address changed from PO Box 4385 11464834 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-05-05 |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-30 |
29/03/2329 March 2023 | Registered office address changed to PO Box 4385, 11464834 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-29 |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
17/01/2217 January 2022 | Change of details for Mr Zoaib Ali as a person with significant control on 2022-01-17 |
17/01/2217 January 2022 | Director's details changed for Mr Zoaib Ali on 2022-01-17 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-15 with no updates |
30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
04/01/204 January 2020 | REGISTERED OFFICE CHANGED ON 04/01/2020 FROM LONDON (CENTRAL) OFFICE BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 94 VIDA HOUSE 50 TRUNDLEYS ROAD LONDON SE8 5EJ UNITED KINGDOM |
16/07/1816 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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