BLOK LONDON LIMITED
Status | ACTIVE |
Company No. | 09823895 |
Category | Private Limited Company |
Incorporated | 14 Oct 2015 |
Age | 8 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BLOK LONDON LIMITED is an active private limited company with number 09823895. It was incorporated 8 years, 8 months, 2 days ago, on 14 October 2015. The company address is Unit J5 38-40 Clapton Tram Depot Unit J5 38-40 Clapton Tram Depot, Clapton, E5 8BQ, London, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 01 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Capital allotment shares
Date: 22 Nov 2023
Action Date: 24 Oct 2023
Category: Capital
Type: SH01
Date: 2023-10-24
Capital : 7,142.1567 GBP
Documents
Resolution
Date: 10 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control statement
Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Cessation of a person with significant control
Date: 09 Aug 2023
Action Date: 24 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bimaljit Singh Sandhu
Cessation date: 2023-03-24
Documents
Resolution
Date: 16 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Apr 2023
Action Date: 24 Mar 2023
Category: Capital
Type: SH01
Capital : 2,280.5937 GBP
Date: 2023-03-24
Documents
Resolution
Date: 19 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 24 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-16
Officer name: Hongbo Liu
Documents
Accounts with accounts type small
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 21 Dec 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-02
Psc name: Bimaljit Singh Sandhu
Documents
Cessation of a person with significant control
Date: 21 Dec 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward Stanbury
Cessation date: 2022-02-02
Documents
Cessation of a person with significant control
Date: 21 Dec 2022
Action Date: 02 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-02
Psc name: Maximilian Alexander Oppenheim
Documents
Termination secretary company with name termination date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Lewis
Termination date: 2022-12-21
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Second filing capital allotment shares
Date: 14 Jun 2022
Action Date: 11 Feb 2022
Category: Capital
Type: RP04SH01
Capital : 2,238.3712 GBP
Date: 2022-02-11
Documents
Second filing capital allotment shares
Date: 09 May 2022
Action Date: 11 Feb 2022
Category: Capital
Type: RP04SH01
Date: 2022-02-11
Capital : 2,238.3712 GBP
Documents
Second filing capital allotment shares
Date: 09 May 2022
Action Date: 11 Feb 2022
Category: Capital
Type: RP04SH01
Capital : 2,238.3712 GBP
Date: 2022-02-11
Documents
Appoint corporate director company with name date
Date: 23 Mar 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Santon Close Nominees Limited
Appointment date: 2022-02-03
Documents
Appoint person director company with name date
Date: 16 Mar 2022
Action Date: 03 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-03
Officer name: Mr Robert Michael Wirszycz
Documents
Capital allotment shares
Date: 10 Mar 2022
Action Date: 11 Feb 2022
Category: Capital
Type: SH01
Capital : 2,238.3715 GBP
Date: 2022-02-11
Documents
Capital allotment shares
Date: 04 Mar 2022
Action Date: 11 Feb 2022
Category: Capital
Type: SH01
Capital : 2,238.3715 GBP
Date: 2022-02-11
Documents
Appoint person secretary company with name date
Date: 24 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Thomas Lewis
Appointment date: 2022-02-21
Documents
Resolution
Date: 14 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maximilian Alexander Oppenheim
Termination date: 2022-02-02
Documents
Capital allotment shares
Date: 10 Feb 2022
Action Date: 02 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-02
Capital : 2,238.0308 GBP
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Resolution
Date: 25 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Feb 2021
Action Date: 20 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-20
Capital : 1,137.7528 GBP
Documents
Capital allotment shares
Date: 05 Feb 2021
Action Date: 20 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-20
Capital : 1,159.0397 GBP
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 10 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-10
Psc name: Mr Maximilian Alexander Oppenheim
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hongbo Liu
Appointment date: 2019-06-03
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Capital allotment shares
Date: 13 Nov 2018
Action Date: 22 Aug 2018
Category: Capital
Type: SH01
Capital : 1,104.9424 GBP
Date: 2018-08-22
Documents
Capital allotment shares
Date: 13 Nov 2018
Action Date: 22 Aug 2018
Category: Capital
Type: SH01
Capital : 1,104.9424 GBP
Date: 2018-08-22
Documents
Capital allotment shares
Date: 12 Nov 2018
Action Date: 22 Aug 2018
Category: Capital
Type: SH01
Capital : 1,104.9424 GBP
Date: 2018-08-22
Documents
Accounts amended with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AAMD
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital alter shares subdivision
Date: 07 Aug 2018
Action Date: 24 Jul 2018
Category: Capital
Type: SH02
Date: 2018-07-24
Documents
Resolution
Date: 03 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 18 Feb 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Carey
Termination date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 38-40 Clapton Tram Depot Upper Clapton Road London E5 8BQ England
New address: Unit J5 38-40 Clapton Tram Depot Upper Clapton Road Clapton London E5 8BQ
Change date: 2017-12-18
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2017
Action Date: 11 Apr 2017
Category: Address
Type: AD01
New address: 38-40 Clapton Tram Depot Upper Clapton Road London E5 8BQ
Change date: 2017-04-11
Old address: 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Carey
Appointment date: 2017-04-10
Documents
Change account reference date company previous extended
Date: 03 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2016
Action Date: 21 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098238950001
Charge creation date: 2016-11-21
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Some Companies
SILVERTREES 165 THRUPP LANE,STROUD,GL5 2EQ
Number: | 10588455 |
Status: | ACTIVE |
Category: | Private Limited Company |
D23- BASEPOINT,LUTON,LU2 8DL
Number: | 07304239 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERFAZ SYSTEM CONSULTANTS LIMITED
14 MAYBURY GARDENS,LONDON,NW10 2LY
Number: | 03461459 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 YEWS AVENUE,BARNSLEY,S70 4BP
Number: | 09048867 |
Status: | ACTIVE |
Category: | Private Limited Company |
383 EDGE LANE,MANCHESTER,M43 6JL
Number: | 11806503 |
Status: | ACTIVE |
Category: | Private Limited Company |
259 OTLEY ROAD,LEEDS,LS16 5LQ
Number: | 10015724 |
Status: | ACTIVE |
Category: | Private Limited Company |