BLOCK SPHERE CONSULTING LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-07-30

View Document

25/07/2525 July 2025 NewChange of details for Mr Zoaib Ali as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr Zoaib Ali on 2025-07-24

View Document

24/07/2524 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

24/07/2524 July 2025 NewChange of details for Mr Zoaib Ali as a person with significant control on 2025-07-24

View Document

15/01/2515 January 2025 Certificate of change of name

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Compulsory strike-off action has been discontinued

View Document

02/12/242 December 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

24/07/2424 July 2024 Termination of appointment of Muhammad Azam as a secretary on 2023-09-30

View Document

24/07/2424 July 2024 Cessation of Jahanzaib Khan as a person with significant control on 2023-09-30

View Document

24/07/2424 July 2024 Termination of appointment of Jahanzaib Khan as a director on 2023-09-30

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-07-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

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

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-30

View Document

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

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

17/01/2217 January 2022 Change of details for Mr Zoaib Ali as a person with significant control on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Mr Zoaib Ali on 2022-01-17

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

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

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/01/204 January 2020 REGISTERED OFFICE CHANGED ON 04/01/2020 FROM LONDON (CENTRAL) OFFICE BLOOMSBURY WAY LONDON WC1A 2SE ENGLAND

View Document

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

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 94 VIDA HOUSE 50 TRUNDLEYS ROAD LONDON SE8 5EJ UNITED KINGDOM

View Document

16/07/1816 July 2018 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