SZ BLOCKPRINTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
14/05/2514 May 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-15 with updates |
15/03/2415 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Change of details for Sarah Zellweger as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Director's details changed for Sarah Zellweger on 2023-10-30 |
14/07/2314 July 2023 | Micro company accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/02/2214 February 2022 | Notification of Sarah Zellweger as a person with significant control on 2021-12-17 |
14/02/2214 February 2022 | Registered office address changed from 42 Coopersale Road London E9 6BA England to 86-90 Paul Street London EC2A 4NE on 2022-02-14 |
31/01/2231 January 2022 | Termination of appointment of Gains Accountants Ltd as a secretary on 2022-01-31 |
11/01/2211 January 2022 | Registered office address changed from Unit 7 F2 First Floor Ilford Lane Ilford IG1 2LW United Kingdom to 42 Coopersale Road London E96BA on 2022-01-11 |
11/01/2211 January 2022 | Cessation of Mjm Corporation Ltd as a person with significant control on 2021-12-17 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 42 COOPERSALE ROAD LONDON E9 6BA ENGLAND |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ZELLWEGER / 15/01/2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
09/07/199 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
27/01/1927 January 2019 | CESSATION OF SARAH ZELLWEGER AS A PSC |
27/01/1927 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SZ BLOCKPRINTS (HOLDINGS) LTD |
07/10/187 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MJM CORPORATION LTD |
27/11/1727 November 2017 | CESSATION OF MATTHEW MAGUIRE AS A PSC |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ZELLWEGER / 12/05/2017 |
19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 36 CLAREMOUNT COURT 5 COPPERFIELD MEWS LONDON E2 6DE UNITED KINGDOM |
16/01/1716 January 2017 | 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