BLOCKAPT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTermination of appointment of Zafarullah Karim as a director on 2025-08-31

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

01/04/251 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

02/01/252 January 2025 Termination of appointment of Graham Stuart Cundick as a director on 2024-12-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Appointment of Mr Sanjay Ashok Shah as a director on 2024-11-25

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-09

View Document

23/09/2423 September 2024 Statement of capital following an allotment of shares on 2024-09-09

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of Dorcasse Essomba as a director on 2024-05-10

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

12/03/2412 March 2024 Director's details changed for Mr Stephen Arthur William Hudson on 2024-02-23

View Document

12/03/2412 March 2024 Appointment of Mr Stephen Arthur William Hudson as a director on 2024-02-23

View Document

12/03/2412 March 2024 Director's details changed for Mr Zafarullah Karim on 2024-02-23

View Document

12/03/2412 March 2024 Director's details changed for Mrs Dorcasse Essomba on 2024-02-23

View Document

12/03/2412 March 2024 Director's details changed for Mr Graham Stuart Cundick on 2024-02-23

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

01/02/241 February 2024 Appointment of Mr Graham Stuart Cundick as a director on 2024-01-30

View Document

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

View Accounts

27/06/2327 June 2023 Termination of appointment of Ambroise Marco Owona- Essomba as a director on 2023-06-21

View Document

26/06/2326 June 2023 Appointment of Mrs Dorcasse Essomba as a director on 2023-06-21

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

10/01/2310 January 2023 Notification of a person with significant control statement

View Document

09/01/239 January 2023 Cessation of Esso Systems Limited as a person with significant control on 2022-10-13

View Document

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

View Accounts

30/12/2230 December 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-29

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

01/03/221 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-25

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-21

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 11/11/20 STATEMENT OF CAPITAL GBP 1829

View Document

12/10/2012 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/206 October 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/201 October 2020 ARTICLE 14(3)(A) OF THE ARTICLES OF ASSOCIATION - DISPAPPLYT THE DIRECTOR'S CONFLICT OF INTEREST PROVISIONS IN CONNECTION WITH THE ALLOTMENT AND ISSUE OF SHARES 06/01/2020

View Document

01/10/201 October 2020 DISAPPLY CONFLICT OF INTEREST 21/07/2020

View Document

29/09/2029 September 2020 DISAPPLY DIRECTOR'S CONFLICT OF INTEREST PROVISIONS 07/01/2020

View Document

18/09/2018 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESSO SYSTEMS LIMITED

View Document

18/09/2018 September 2020 CESSATION OF AMBROISE MARCO OWONA-ESSOMBA AS A PSC

View Document

16/09/2016 September 2020 14/09/20 STATEMENT OF CAPITAL GBP 1750.25

View Document

15/09/2015 September 2020 14/09/20 STATEMENT OF CAPITAL GBP 1644

View Document

28/08/2028 August 2020 SECOND FILED SH01 - 22/01/19 STATEMENT OF CAPITAL GBP 143

View Document

20/08/2020 August 2020 ADOPT ARTICLES 15/07/2020

View Document

20/08/2020 August 2020 ARTICLES OF ASSOCIATION

View Document

15/08/2015 August 2020 SUB-DIVISION 15/07/20

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR AMBROISE MARCO OWONA-ESSOMBA / 24/07/2020

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBROISE MARCO OWONA-ESSOMBA

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMBROISE MARCO OWONA- ESSOMBA / 24/07/2020

View Document

04/08/204 August 2020 CESSATION OF AMBROISE MARCO OWONA-ESSOMBA AS A PSC

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMBROISE MARCO OWONA- ESSOMBA / 24/07/2020

View Document

29/07/2029 July 2020 28/01/20 STATEMENT OF CAPITAL GBP 1635

View Document

23/04/2023 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/2023 April 2020 COMPANY NAME CHANGED SOARX LIMITED CERTIFICATE ISSUED ON 23/04/20

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117599110002

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117599110003

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117599110001

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFARULLAH KARIM

View Document

14/02/2014 February 2020 06/01/20 STATEMENT OF CAPITAL GBP 626

View Document

14/02/2014 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 1634

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN FRANKEL

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 12 CRESPIGNY ROAD LONDON NW4 3DY UNITED KINGDOM

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY MOHIT DAVAR

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MOHIT DAVAR

View Document

10/02/2010 February 2020 CESSATION OF MOHIT DAVAR AS A PSC

View Document

10/02/2010 February 2020 CESSATION OF NORMAN ROBERT FRANKEL AS A PSC

View Document

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

View Accounts

10/12/1910 December 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR AMBROISE MARCO OWONA- ESSOMBA

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ESSOMBA / 12/08/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARCO ESSOMBA / 23/07/2019

View Document

02/02/192 February 2019 20/01/19 STATEMENT OF CAPITAL GBP 107

View Document

02/02/192 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 140

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117599110001

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ZAFARULLAH KARIM

View Document

17/01/1917 January 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information