APPLIED BLOCKCHAIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Purchase of own shares.

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Purchase of own shares.

View Document

01/05/241 May 2024 Cancellation of shares. Statement of capital on 2024-04-05

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

17/01/2417 January 2024 Previous accounting period extended from 2023-07-31 to 2023-12-31

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

08/06/238 June 2023 Second filing of Confirmation Statement dated 2022-12-05

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Second filing of Confirmation Statement dated 2020-12-05

View Document

27/03/2327 March 2023 Appointment of Jurgen Peter Hornman as a director on 2023-03-15

View Document

22/03/2322 March 2023 Termination of appointment of Catherine Clark as a director on 2023-03-15

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Sub-division of shares on 2023-01-18

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

16/11/2116 November 2021 Termination of appointment of Keith David O'neill as a director on 2021-11-15

View Document

16/11/2116 November 2021 Appointment of Mrs Catherine Clark as a director on 2021-11-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/12/2016 December 2020 Confirmation statement made on 2020-12-05 with updates

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR OWEN O'CONNELL

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MR KEITH DAVID O’NEILL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/03/2031 March 2020 SUB-DIVISION 21/02/20

View Document

31/03/2031 March 2020 21/02/20 STATEMENT OF CAPITAL GBP 21.5972

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MISS YICK GEE PHILEA CHIM

View Document

19/03/2019 March 2020 ADOPT ARTICLES 21/02/2020

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 2ND FLOOR 20 ST THOMAS STREET LONDON SE1 9RG

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM LEVEL39 ONE CANADA SQUARE CANARY WHARF LONDON E14 5AB ENGLAND

View Document

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / MR ADI BEN-ARI / 28/12/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELL TRADING INTERNATIONAL LIMITED

View Document

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 REGISTERED OFFICE CHANGED ON 10/03/2018 FROM FLAT 2 2 BELSIZE PARK GARDENS LONDON NW3 4LD ENGLAND

View Document

10/03/1810 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KALANIT BEN-ARU / 10/03/2018

View Document

07/02/187 February 2018 DIRECTOR APPOINTED KALANIT BEN-ARU

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED OWEN JOSEPH O'CONNELL

View Document

23/01/1823 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 18.11

View Document

22/01/1822 January 2018 ADOPT ARTICLES 28/12/2017

View Document

22/01/1822 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADI BEN-ARI / 11/01/2018

View Document

27/09/1727 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, DIRECTOR KARTIK NATARAJAN

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADI BEN-ARI / 06/01/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADI BEN-ARI / 06/01/2017

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADI BEN-ARI / 09/08/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTIK NATARAJAN / 09/08/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/06/1627 June 2016 DIRECTOR APPOINTED MR KARTIK NATARAJAN

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 84 FITZJOHNS AVENUE LONDON NW3 6NP ENGLAND

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

06/09/156 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, DIRECTOR KARTIK NATARAJAN

View Document

14/07/1514 July 2015 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