BLOCK DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-23 with updates |
17/10/2317 October 2023 | Statement of company's objects |
17/10/2317 October 2023 | Memorandum and Articles of Association |
28/09/2328 September 2023 | Statement of company's objects |
13/09/2313 September 2023 | Termination of appointment of Matthew David Hocking as a director on 2023-09-02 |
13/09/2313 September 2023 | Termination of appointment of Yvonne Fraser as a director on 2023-09-01 |
13/09/2313 September 2023 | Termination of appointment of James Richard Cox as a director on 2023-09-01 |
13/09/2313 September 2023 | Termination of appointment of Nema Sophia Aline Hart as a director on 2023-09-01 |
16/08/2316 August 2023 | Appointment of Mr Matthew David Hocking as a director on 2023-08-03 |
09/08/239 August 2023 | Appointment of Mr James Richard Cox as a director on 2023-08-01 |
09/08/239 August 2023 | Appointment of Ms Nema Sophia Aline Hart as a director on 2023-08-01 |
09/08/239 August 2023 | Appointment of Mrs Yvonne Fraser as a director on 2023-08-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Cessation of Andrew William Graham as a person with significant control on 2022-12-12 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
01/04/191 April 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 190 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GRAHAM |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
20/11/1820 November 2018 | 12/11/18 STATEMENT OF CAPITAL GBP 100 |
19/11/1819 November 2018 | CURRSHO FROM 30/09/2019 TO 31/03/2019 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
09/11/189 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA LOUISE ASHE |
09/11/189 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
09/11/189 November 2018 | CESSATION OF PETER VALAITIS AS A PSC |
09/11/189 November 2018 | DIRECTOR APPOINTED TARA LOUISE ASHE |
29/09/1829 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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