SS BLOCK MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2025-01-31

View Document

04/03/254 March 2025 Appointment of Mr Jason Jeffrey Cheeseman as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Joe Munday as a director on 2025-03-04

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

11/04/2411 April 2024 Change of details for Nkr Holdings Ltd as a person with significant control on 2024-04-11

View Document

08/04/248 April 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Change of details for Nkr Holdings Ltd as a person with significant control on 2024-02-15

View Document

06/02/246 February 2024 Previous accounting period shortened from 2024-06-30 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Cessation of Paul Anthony Cleaver as a person with significant control on 2024-01-22

View Document

25/01/2425 January 2024 Notification of Nkr Holdings Ltd as a person with significant control on 2024-01-22

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Termination of appointment of Marvin Dannett as a director on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Joe Munday as a director on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/05/203 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CLEAVER

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

30/04/2030 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2020

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MARVIN DANNETT

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARK

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARK

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR JOHN JAMES MARK

View Document

23/06/1523 June 2015 TERMINATE DIR APPOINTMENT

View Document

23/06/1523 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR JOHN JAMES MARK

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALL

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MICHAEL EDWARD BALL

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BOQUAN LI

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 20 FRANKFURT ROAD LONDON SE24 9NY UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 CORPORATE DIRECTOR APPOINTED NKR HOLDINGS LTD

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOQUAN LI / 04/08/2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED PETER WRIGHT

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 45B BRECKNOCK ROAD KENTISH TOWN LONDON N7 0BT

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOQUAN LI / 21/05/2010

View Document

03/02/103 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 100

View Document

09/06/099 June 2009 ADOPT MEM AND ARTS 04/06/2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN ENGLAND

View Document

09/06/099 June 2009 DIRECTOR APPOINTED BOQUAN LI

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR YVONNE WAYNE

View Document

04/06/094 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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