CHOCKABLOCK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-18 with updates |
22/01/2522 January 2025 | Micro company accounts made up to 2024-04-30 |
07/05/247 May 2024 | Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to Suite 8 57 High Street Ibstock Leicestershire LE67 6LH on 2024-05-07 |
07/05/247 May 2024 | Director's details changed for Mark Richard Dyer on 2024-05-02 |
07/05/247 May 2024 | Change of details for Mr Mark Richard Dyer as a person with significant control on 2024-05-02 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
18/01/2418 January 2024 | Micro company accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-18 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, SECRETARY HANNAH DYER |
17/05/1617 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
15/05/1415 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/05/137 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DYER / 01/04/2012 |
01/05/121 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
01/05/121 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH DYER / 01/04/2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DYER / 11/11/2011 |
28/04/1128 April 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD DYER / 01/01/2010 |
29/04/1029 April 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
09/11/099 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID DYER |
09/11/099 November 2009 | SECRETARY APPOINTED HANNAH DYER |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
09/11/099 November 2009 | APPOINTMENT TERMINATED, SECRETARY MARK DYER |
29/04/0929 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS |
05/12/075 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
04/05/054 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | DIRECTOR RESIGNED |
04/05/054 May 2005 | SECRETARY RESIGNED |
04/05/054 May 2005 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
18/04/0518 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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