BLOCKSURE LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Termination of appointment of Ranvir Singh Saggu as a director on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Ranvir Singh Saggu as a secretary on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Susan Phillips as a secretary on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Blocksure Holdings Limited as a person with significant control on 2024-12-02

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-03

View Document

30/09/2330 September 2023 Statement of affairs

View Document

19/09/2319 September 2023 Registered office address changed from 124 City Road London EC1V 2NX England to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2023-09-19

View Document

19/09/2319 September 2023 Appointment of a voluntary liquidator

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

05/04/235 April 2023 Appointment of Susan Phillips as a secretary on 2023-04-05

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 124 City Road London EC1V 2NX on 2023-03-20

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

14/06/2114 June 2021 Change of details for Blocksure Holdings Limited as a person with significant control on 2021-06-12

View Document

14/06/2114 June 2021 Director's details changed for Mr Ranvir Singh Saggu on 2021-06-12

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 PREVSHO FROM 31/07/2021 TO 31/12/2020

View Document

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

View Accounts

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY CAREY

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

12/11/1812 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 20 ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANVIR SINGH SAGGU / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CAREY / 13/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RANVIR SINGH SAGGU / 13/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 20 ROPEMAKER STREET ROPEMAKER STREET LONDON EC2Y 9AR UNITED KINGDOM

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / BLOCKSURE HOLDINGS LIMITED / 13/03/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GOULDEN

View Document

09/02/189 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 21 KEARTON CLOSE KENLEY SURREY CR8 5EN ENGLAND

View Document

07/09/177 September 2017 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/06/179 June 2017 THAT THE ARTICLES OF ASSOCIATION OF THE COMPANY BE AMENDED SO THAT THE DEFINITION OF "A ORDINARY SHARES OF £0.10 EACH IN THE CAPITAL OF THE COMPANY AND A ORDINARY SHAREHOLDER MEANS A HOLDER OF ANY OF THOSE SHARES". 15/05/2017

View Document

10/11/1610 November 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JOSEPH ANTHONY GOULDEN

View Document

03/11/163 November 2016 SECRETARY APPOINTED MR RANVIR SINGH SAGGU

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR PIERS RIDYARD

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, SECRETARY PIERS RIDYARD

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR JEREMY DAVID CAREY

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANTHONY GOULDEN / 28/06/2016

View Document

20/06/1620 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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