RICH OFF THE BLOCK RECORDS LTD.

205 Keelen House 205 Keelen House, Dagenham, RM8 2FQ, England
StatusACTIVE
Company No.11639072
CategoryPrivate Limited Company
Incorporated23 Oct 2018
Age5 years, 7 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.FIX 24/7 LTD

2 (GROUND FLOOR FLAT),LONDON,E17 3RG

Number:10402685
Status:ACTIVE
Category:Private Limited Company

AUTISTA SERVICES LIMITED

103 FARADAY ROAD,LONDON,SW19 8PA

Number:11325680
Status:ACTIVE
Category:Private Limited Company

BIOVEN (EUROPE) LIMITED

CRUICKSHANK BUILDING NORTH ABERDEEN BIOTECHNOLOGY,ABERDEEN,AB21 9TR

Number:SC360772
Status:ACTIVE
Category:Private Limited Company

FOXES LOCAL LIMITED

40 GROUNDSTONE WAY,CORSHAM,SN13 0FA

Number:11415655
Status:ACTIVE
Category:Private Limited Company

ND MAINTECH LTD LTD

20 MEREDITH ROAD,SHEFFIELD,S6 4QU

Number:09602031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETS A GO GO LTD

10631951: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10631951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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