BLOCKWISE NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

20/03/2520 March 2025 Termination of appointment of Abdul Sattar as a director on 2024-07-10

View Document

20/03/2520 March 2025 Appointment of Mr Umer Khalid as a director on 2024-07-10

View Document

20/03/2520 March 2025 Cessation of Abdul Sattar as a person with significant control on 2024-07-24

View Document

20/03/2520 March 2025 Notification of Umer Khalid as a person with significant control on 2024-07-10

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

11/07/2411 July 2024 Termination of appointment of Umer Khalid as a director on 2024-07-10

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2023-09-15 with updates

View Document

02/03/242 March 2024 Termination of appointment of Muhammad Masood Alam as a director on 2024-02-28

View Document

18/12/2318 December 2023 Appointment of Mr Muhammad Masood Alam as a director on 2023-12-01

View Document

30/10/2330 October 2023 Registered office address changed from Unit 5, 4 Barlow Road Levenshulme Manchester M19 3DJ England to Unit 2, Methab House 4 Stocks Street Manchester M8 8QG on 2023-10-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

13/09/2313 September 2023 Appointment of Mr Umer Khalid as a director on 2023-07-01

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Registered office address changed from The Tax Com 19 Cheetham Hill Road Manchester M4 4FY England to Unit 5, 4 Barlow Road Levenshulme Manchester M19 3DJ on 2023-04-13

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/08/2116 August 2021 Registered office address changed from , 731 Stockport Road, Manchester, M19 3AR, England to Unit 2, Methab House 4 Stocks Street Manchester M8 8QG on 2021-08-16

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 Registered office address changed from , 19 C/O Taxcom Accountants Cheetham Hill Road, Manchester, M4 4FY, England to Unit 2, Methab House 4 Stocks Street Manchester M8 8QG on 2021-05-10

View Document

09/02/219 February 2021 Registered office address changed from , 59 Cheetham Hill Road, Manchester, M4 4FS, England to Unit 2, Methab House 4 Stocks Street Manchester M8 8QG on 2021-02-09

View Document

04/09/204 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CESSATION OF IRFAN REZA MALIK AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR IRFAN MALIK

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAQAT MALIK

View Document

09/05/209 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

08/05/208 May 2020 DIRECTOR APPOINTED DR LIAQAT MALIK

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR LIAQAT MALIK

View Document

12/02/1812 February 2018 CESSATION OF LIAQAT ALI MALIK AS A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

02/05/172 May 2017 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