EBLOCK SYSTEMS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 2022-11-15

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0HP ENGLAND

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 1006.25

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR ROUMEN ASENOV

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JON WHITE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MARTIN HOLLAND

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID MCLACHLAN

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR WILLIAM TIMOTHY NEWTON

View Document

05/03/195 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS WARD / 14/11/2018

View Document

15/11/1815 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS WARD / 14/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS WARD / 14/11/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

20/08/1820 August 2018 CESSATION OF STAR HAT SOLUTIONS LIMITED AS A PSC

View Document

20/08/1820 August 2018 CESSATION OF EULER BLOCKCHAIN LIMITED AS A PSC

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 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