THE BLOCKHOUSE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

25/06/2525 June 2025 NewCessation of Andrew William Roscoe as a person with significant control on 2025-05-31

View Document

02/06/252 June 2025 Appointment of Mrs Sharon Lesley Backer-Holst as a director on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Andrew William Roscoe as a director on 2025-06-01

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Director's details changed for Mr Andrew William Roscoe on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Bangdao Chen on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Andrew William Roscoe as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Bangdao Chen as a person with significant control on 2024-12-02

View Document

30/10/2430 October 2024 Director's details changed for Mr Chunzhi Yang on 2024-10-28

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/07/2331 July 2023 Director's details changed for Mr Chunzhi Yang on 2023-07-31

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

21/06/2321 June 2023 Purchase of own shares.

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Statement of capital on 2023-05-09

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Resolutions

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-02-02

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

23/06/2123 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-07-23

View Document

17/11/2017 November 2020 Statement of capital following an allotment of shares on 2020-07-23

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

21/02/2021 February 2020 10/01/20 STATEMENT OF CAPITAL GBP 4.669

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 4.666

View Document

27/11/1927 November 2019 SOLVENCY STATEMENT DATED 09/11/19

View Document

27/11/1927 November 2019 STATEMENT BY DIRECTORS

View Document

27/11/1927 November 2019 REDUCE ISSUED CAPITAL 17/11/2019

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR CHUNZHI YANG

View Document

13/08/1913 August 2019 16/07/19 STATEMENT OF CAPITAL GBP 3.748 16/07/19 STATEMENT OF CAPITAL USD 28600000

View Document

21/05/1921 May 2019 31/12/18 STATEMENT OF CAPITAL GBP 3.700

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLAIM ROSCOE / 08/02/2019

View Document

07/01/197 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 ADOPT ARTICLES 01/12/2018

View Document

27/06/1827 June 2018 13/06/2018

View Document

19/06/1819 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 3.256

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 415 MEADOW LANE IFFLEY OXFORD OX4 4ED UNITED KINGDOM

View Document

25/04/1825 April 2018 SUB-DIVISION 23/03/18

View Document

29/03/1829 March 2018 SUBDIVIDED 23/03/2018

View Document

06/03/186 March 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