SS BLOCK MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-15 with updates |
11/03/2511 March 2025 | Micro company accounts made up to 2025-01-31 |
04/03/254 March 2025 | Appointment of Mr Jason Jeffrey Cheeseman as a director on 2025-03-04 |
04/03/254 March 2025 | Termination of appointment of Joe Munday as a director on 2025-03-04 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with updates |
11/04/2411 April 2024 | Change of details for Nkr Holdings Ltd as a person with significant control on 2024-04-11 |
08/04/248 April 2024 | Micro company accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Change of details for Nkr Holdings Ltd as a person with significant control on 2024-02-15 |
06/02/246 February 2024 | Previous accounting period shortened from 2024-06-30 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Cessation of Paul Anthony Cleaver as a person with significant control on 2024-01-22 |
25/01/2425 January 2024 | Notification of Nkr Holdings Ltd as a person with significant control on 2024-01-22 |
08/11/238 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-06-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
03/11/213 November 2021 | Micro company accounts made up to 2021-06-30 |
29/07/2129 July 2021 | Termination of appointment of Marvin Dannett as a director on 2021-07-29 |
29/07/2129 July 2021 | Appointment of Mr Joe Munday as a director on 2021-07-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/05/203 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CLEAVER |
03/05/203 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
30/04/2030 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2020 |
24/09/1924 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
03/04/193 April 2019 | DIRECTOR APPOINTED MR MARVIN DANNETT |
03/04/193 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARK |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/06/161 June 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARK |
23/06/1523 June 2015 | DIRECTOR APPOINTED MR JOHN JAMES MARK |
23/06/1523 June 2015 | TERMINATE DIR APPOINTMENT |
23/06/1523 June 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR APPOINTED MR JOHN JAMES MARK |
05/06/155 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALL |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/04/1430 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/05/1314 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/04/1224 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/02/1210 February 2012 | DIRECTOR APPOINTED MICHAEL EDWARD BALL |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BOQUAN LI |
25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 20 FRANKFURT ROAD LONDON SE24 9NY UNITED KINGDOM |
25/10/1125 October 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
25/10/1125 October 2011 | CORPORATE DIRECTOR APPOINTED NKR HOLDINGS LTD |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/09/109 September 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BOQUAN LI / 04/08/2010 |
09/09/109 September 2010 | DIRECTOR APPOINTED PETER WRIGHT |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 45B BRECKNOCK ROAD KENTISH TOWN LONDON N7 0BT |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BOQUAN LI / 21/05/2010 |
03/02/103 February 2010 | 18/01/10 STATEMENT OF CAPITAL GBP 100 |
09/06/099 June 2009 | ADOPT MEM AND ARTS 04/06/2009 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN ENGLAND |
09/06/099 June 2009 | DIRECTOR APPOINTED BOQUAN LI |
08/06/098 June 2009 | APPOINTMENT TERMINATED DIRECTOR YVONNE WAYNE |
04/06/094 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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