ALPHABLOCKS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-06-16

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/01/2418 January 2024 Appointment of Adam Nicholas Shaw as a director on 2024-01-16

View Document

22/12/2322 December 2023 Registration of charge 074671290001, created on 2023-12-18

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DANIEL ISMAN / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD HYATT / 29/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD HYATT / 22/11/2018

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DANIEL ISMAN / 15/01/2015

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD HYATT / 15/01/2015

View Document

19/12/1419 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 SECRETARY APPOINTED DANIEL ISMAN

View Document

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER RICHARD HYATT / 12/12/2014

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/01/1424 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/12/1220 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM FOURTH FLOOR TEMPLE BAR HOUSE 23-28 FLEET STREET LONDON EC4Y 1AA

View Document

03/05/123 May 2012 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

10/01/1210 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HYATT / 10/01/2012

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED 0LIVER HYATT

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM THE LONG BARN LEWES ROAD LAUGHTON EAST SUSSEX BN8 6BQ UNITED KINGDOM

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MAGIC LANTERN PRODUCTIONS LTD

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY MAGIC LANTERN PRODUCTIONS LTD

View Document

13/12/1013 December 2010 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