BLOCKNOTION LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

28/03/2228 March 2022 Application to strike the company off the register

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 24 GUILDFORD STREET LUTON LU1 2NR

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTONI KAYE / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BARON JOLLANS / 15/01/2010

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 24 GUILDFORD STREET LUTON OXFORDSHIRE LU1 2NR

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: GUILD HOUSE 28 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR

View Document

05/01/985 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 REGISTERED OFFICE CHANGED ON 16/02/96 FROM: STIRLING HOUSE (2ND FLOOR) 30 GUILDFORD STREET LUTON BEDS LU1 2NR

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 103 WELLINGTON ST LUTON BEDS LU1 5AF

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/03/891 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

25/10/8825 October 1988 WD 14/10/88 AD 30/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

27/07/8827 July 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 30/09

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 25 KINGSCROFT AVENUE DUNSTABLE BEDS LU5 4HQ

View Document

03/09/863 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/08/8613 August 1986 REGISTERED OFFICE CHANGED ON 13/08/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

11/08/8611 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 GAZETTABLE DOCUMENT

View Document

25/06/8625 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information