RICH OFF THE BLOCK RECORDS LTD.

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/11/249 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Registered office address changed from Unit 218 Riverbank House, Bloc Riverbank 455 Wick Lane London E3 2TB England to 205 Keelen House 43 Academy Way Dagenham RM8 2FQ on 2023-07-28

View Document

28/07/2328 July 2023 Change of details for Mr John Dairo as a person with significant control on 2023-07-20

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Cessation of Omokorede Omonubi as a person with significant control on 2023-03-10

View Document

22/03/2322 March 2023 Termination of appointment of Omokorede Omonubi as a director on 2023-03-10

View Document

26/11/2226 November 2022 Change of details for Mr John Dairo as a person with significant control on 2022-11-26

View Document

14/11/2214 November 2022 Registered office address changed from 40 Beeches Way Horsham West Sussex RH12 0AD to Unit 218 Riverbank House, Bloc Riverbank 455 Wick Lane London E3 2TB on 2022-11-14

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

18/06/2118 June 2021 Cessation of Victor Dairo as a person with significant control on 2021-06-18

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR VICTOR DAIRO / 19/06/2019

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOKOREDE OMONUBI

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS OMOKOREDE OMONUBI / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MISS OMOKOREDE OMONUBI

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 9 DENSTONE HOUSE HAYMERLE ROAD LONDON SE15 6SG UNITED KINGDOM

View Document

23/10/1823 October 2018 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