RICH OFF THE BLOCK RECORDS LTD.
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Micro company accounts made up to 2024-10-31 |
09/11/249 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/11/235 November 2023 | Confirmation statement made on 2023-10-22 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Registered office address changed from Unit 218 Riverbank House, Bloc Riverbank 455 Wick Lane London E3 2TB England to 205 Keelen House 43 Academy Way Dagenham RM8 2FQ on 2023-07-28 |
28/07/2328 July 2023 | Change of details for Mr John Dairo as a person with significant control on 2023-07-20 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
22/03/2322 March 2023 | Cessation of Omokorede Omonubi as a person with significant control on 2023-03-10 |
22/03/2322 March 2023 | Termination of appointment of Omokorede Omonubi as a director on 2023-03-10 |
26/11/2226 November 2022 | Change of details for Mr John Dairo as a person with significant control on 2022-11-26 |
14/11/2214 November 2022 | Registered office address changed from 40 Beeches Way Horsham West Sussex RH12 0AD to Unit 218 Riverbank House, Bloc Riverbank 455 Wick Lane London E3 2TB on 2022-11-14 |
05/11/225 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
07/08/217 August 2021 | Accounts for a dormant company made up to 2020-10-31 |
18/06/2118 June 2021 | Cessation of Victor Dairo as a person with significant control on 2021-06-18 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | PSC'S CHANGE OF PARTICULARS / MR VICTOR DAIRO / 19/06/2019 |
08/07/198 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOKOREDE OMONUBI |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS OMOKOREDE OMONUBI / 08/07/2019 |
08/07/198 July 2019 | DIRECTOR APPOINTED MISS OMOKOREDE OMONUBI |
04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 9 DENSTONE HOUSE HAYMERLE ROAD LONDON SE15 6SG UNITED KINGDOM |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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