RICH OFF THE BLOCK RECORDS LTD.
Status | ACTIVE |
Company No. | 11639072 |
Category | Private Limited Company |
Incorporated | 23 Oct 2018 |
Age | 5 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RICH OFF THE BLOCK RECORDS LTD. is an active private limited company with number 11639072. It was incorporated 5 years, 7 months, 5 days ago, on 23 October 2018. The company address is 205 Keelen House 205 Keelen House, Dagenham, RM8 2FQ, England.
Company Fillings
Confirmation statement with updates
Date: 05 Nov 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-28
Old address: Unit 218 Riverbank House, Bloc Riverbank 455 Wick Lane London E3 2TB England
New address: 205 Keelen House 43 Academy Way Dagenham RM8 2FQ
Documents
Change to a person with significant control
Date: 28 Jul 2023
Action Date: 20 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Dairo
Change date: 2023-07-20
Documents
Cessation of a person with significant control
Date: 22 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Omokorede Omonubi
Cessation date: 2023-03-10
Documents
Termination director company with name termination date
Date: 22 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-10
Officer name: Omokorede Omonubi
Documents
Change to a person with significant control
Date: 26 Nov 2022
Action Date: 26 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-26
Psc name: Mr John Dairo
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Address
Type: AD01
Old address: 40 Beeches Way Horsham West Sussex RH12 0AD
New address: Unit 218 Riverbank House, Bloc Riverbank 455 Wick Lane London E3 2TB
Change date: 2022-11-14
Documents
Confirmation statement with no updates
Date: 05 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type dormant
Date: 07 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Cessation of a person with significant control
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victor Dairo
Cessation date: 2021-06-18
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Resolution
Date: 01 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 08 Jul 2019
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-23
Psc name: Omokorede Omonubi
Documents
Change person director company with change date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Omokorede Omonubi
Change date: 2019-07-08
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Omokorede Omonubi
Appointment date: 2018-10-23
Documents
Change to a person with significant control
Date: 08 Jul 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Victor Dairo
Change date: 2019-06-19
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
New address: 40 Beeches Way Horsham West Sussex RH12 0AD
Old address: 9 Denstone House Haymerle Road London SE15 6SG United Kingdom
Change date: 2019-07-04
Documents
Some Companies
2 (GROUND FLOOR FLAT),LONDON,E17 3RG
Number: | 10402685 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 FARADAY ROAD,LONDON,SW19 8PA
Number: | 11325680 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUICKSHANK BUILDING NORTH ABERDEEN BIOTECHNOLOGY,ABERDEEN,AB21 9TR
Number: | SC360772 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GROUNDSTONE WAY,CORSHAM,SN13 0FA
Number: | 11415655 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MEREDITH ROAD,SHEFFIELD,S6 4QU
Number: | 09602031 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10631951: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10631951 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |