BLOCKHEAD HQ LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/06/2422 June 2024 Statement of affairs

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Registered office address changed from Unit 2 the Estate Yard Eridge Road Eridge Green Tunbridge Wells TN3 9JR England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

14/06/2314 June 2023 Change of details for Mr Daniel Alexander Lowe as a person with significant control on 2020-07-01

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/12/207 December 2020 SECOND FILED SH01 - 20/08/15 STATEMENT OF CAPITAL GBP 5010

View Document

12/11/2012 November 2020 SECOND FILED SH01 - 29/04/19 STATEMENT OF CAPITAL GBP 9960

View Document

28/07/2028 July 2020 ARTICLES OF ASSOCIATION

View Document

28/07/2028 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/2028 July 2020 ADOPT ARTICLES 01/07/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MR TIM CALVELEY

View Document

10/07/2010 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 10971

View Document

11/02/2011 February 2020 10/02/20 STATEMENT OF CAPITAL GBP 10779

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

16/05/1916 May 2019 ADOPT ARTICLES 29/04/2019

View Document

16/05/1916 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 9960.00

View Document

04/12/184 December 2018 22/11/18 STATEMENT OF CAPITAL GBP 9053

View Document

03/12/183 December 2018 ADOPT ARTICLES 22/11/2018

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 ADOPT ARTICLES 22/06/2017

View Document

25/07/1725 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 8057

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR STUART DRAKE

View Document

12/07/1712 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 6606

View Document

06/07/176 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1727 June 2017 ADOPT ARTICLES 15/04/2017

View Document

20/06/1720 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/07/2016

View Document

20/06/1720 June 2017 SECOND FILED SH01 - 20/08/15 STATEMENT OF CAPITAL GBP 5010.00

View Document

20/06/1720 June 2017 SECOND FILED SH01 - 29/01/15 STATEMENT OF CAPITAL GBP 4500.00

View Document

20/06/1720 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/12/15

View Document

01/06/171 June 2017 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

06/12/166 December 2016 12/07/16 STATEMENT OF CAPITAL GBP 5010.00

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM, 4 SUSSEX MEWS SUSSEX MEWS, TUNBRIDGE WELLS, KENT, TN2 5QJ

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 20/08/15 STATEMENT OF CAPITAL GBP 15000

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM, LONSDALE HOUSE LONSDALE HOUSE, 7-9 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU, UNITED KINGDOM

View Document

25/02/1525 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 4500

View Document

17/12/1417 December 2014 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