BLK HOLDINGS LIMITED

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England
StatusACTIVE
Company No.10135152
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 2 months
JurisdictionEngland Wales

SUMMARY

BLK HOLDINGS LIMITED is an active private limited company with number 10135152. It was incorporated 8 years, 2 months ago, on 20 April 2016. The company address is 5th Floor 40 Gracechurch Street, London, EC3V 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark John Tottman

Appointment date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Richard Holt Evans

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type group

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 02 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2019

Action Date: 12 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-12

Capital : 3,884,285.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2018

Action Date: 09 Oct 2018

Category: Capital

Type: SH01

Capital : 2,434,285 GBP

Date: 2018-10-09

Documents

View document PDF

Resolution

Date: 07 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy Richard Holt Evans

Change date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Eden Keighley

Change date: 2018-04-18

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Eden Keighley

Change date: 2018-04-10

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-10

Officer name: Mrs Beatrice Louise Marie Luce Keighley

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Mrs Beatrice Louise Marie Luce Keighley

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Eden Keighley

Appointment date: 2017-06-01

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 2,034,285 GBP

Date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Beatrice Louise Marie Luce Keighley

Change date: 2017-04-18

Documents

View document PDF

Capital allotment shares

Date: 12 May 2017

Action Date: 16 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-16

Capital : 1,127,580 GBP

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVS FENCING AND LANDSCAPE CENTRES (AYLESBURY) LIMITED

THE MANOR HOUSE GRAYLANDS ESTATE,HORSHAM,RH12 4QD

Number:10840070
Status:ACTIVE
Category:Private Limited Company

FLORA HOWARD LIMITED

105 MARNEY ROAD,SW11 5EW,SW11 5EW

Number:08976334
Status:ACTIVE
Category:Private Limited Company

FUNKY FINGERS LTD

69 BAYNARD AVENUE,DUNMOW,CM6 3FD

Number:04095721
Status:ACTIVE
Category:Private Limited Company

IGSS LTD

BEL-AIR,HOCKLEY,SS5 4RR

Number:08914793
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARAGON PROPERTIES (CAMBRIDGE) LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:10362168
Status:ACTIVE
Category:Private Limited Company
Number:10883765
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source