BLOCK SCHOLES LTD
Status | ACTIVE |
Company No. | 11907206 |
Category | Private Limited Company |
Incorporated | 27 Mar 2019 |
Age | 5 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BLOCK SCHOLES LTD is an active private limited company with number 11907206. It was incorporated 5 years, 2 months, 7 days ago, on 27 March 2019. The company address is 27 Old Gloucester Street 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Capital allotment shares
Date: 07 Dec 2023
Action Date: 23 Nov 2023
Category: Capital
Type: SH01
Capital : 15.476937 GBP
Date: 2023-11-23
Documents
Resolution
Date: 03 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Oct 2023
Action Date: 13 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-13
Capital : 12.641618 GBP
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 17 Jul 2023
Action Date: 10 Jul 2023
Category: Capital
Type: SH01
Capital : 12.541841 GBP
Date: 2023-07-10
Documents
Capital allotment shares
Date: 16 May 2023
Action Date: 14 May 2023
Category: Capital
Type: SH01
Date: 2023-05-14
Capital : 12.522379 GBP
Documents
Confirmation statement with updates
Date: 03 Apr 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Change person director company with change date
Date: 03 Apr 2023
Action Date: 20 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eamonn Gashier
Change date: 2023-03-20
Documents
Change to a person with significant control
Date: 31 Mar 2023
Action Date: 20 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-20
Psc name: Mr Eamonn Gashier
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Resolution
Date: 01 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 Jul 2022
Category: Capital
Type: SH08
Documents
Second filing of confirmation statement with made up date
Date: 27 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-03-26
Documents
Change sail address company with new address
Date: 26 Jul 2022
Category: Address
Type: AD02
New address: 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Capital allotment shares
Date: 25 Mar 2022
Action Date: 03 Mar 2022
Category: Capital
Type: SH01
Capital : 12.467153 GBP
Date: 2022-03-03
Documents
Cessation of a person with significant control
Date: 24 Mar 2022
Action Date: 27 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-08-27
Psc name: Alfonso Delgado De Molina Rius
Documents
Appoint person director company with name date
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Ms Rebecca Venis
Documents
Capital cancellation shares
Date: 15 Feb 2022
Action Date: 09 Feb 2022
Category: Capital
Type: SH06
Date: 2022-02-09
Capital : 11.340855 GBP
Documents
Resolution
Date: 15 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 15 Feb 2022
Category: Capital
Type: SH03
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 14 Dec 2021
Action Date: 15 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Eamonn Gashier
Change date: 2021-11-15
Documents
Capital allotment shares
Date: 14 Dec 2021
Action Date: 15 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-15
Capital : 11.366447 GBP
Documents
Capital cancellation shares
Date: 20 Sep 2021
Action Date: 27 Aug 2021
Category: Capital
Type: SH06
Capital : 9.19 GBP
Date: 2021-08-27
Documents
Resolution
Date: 13 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 10 Sep 2021
Action Date: 27 Aug 2021
Category: Capital
Type: SH02
Date: 2021-08-27
Documents
Capital return purchase own shares
Date: 10 Sep 2021
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 07 Sep 2021
Action Date: 30 Aug 2021
Category: Capital
Type: SH01
Capital : 10.211112 GBP
Date: 2021-08-30
Documents
Resolution
Date: 27 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 15 Jul 2021
Action Date: 07 May 2021
Category: Capital
Type: RP04SH01
Capital : 13.47 GBP
Date: 2021-05-07
Documents
Capital allotment shares
Date: 03 Jun 2021
Action Date: 07 May 2021
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2021-05-07
Documents
Resolution
Date: 03 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Apr 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type dormant
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 27 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-27
Psc name: Alfonso Delgado De Molina
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alfonso Delgado De Molina
Termination date: 2019-09-19
Documents
Some Companies
29 JAMES STREET,GRIMSBY,DN31 2JD
Number: | 11597790 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10803333 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RELTON MEWS,LONDON,SW7 1ET
Number: | 11279550 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 HIGH STREET,BROADSTAIRS,CT10 1JT
Number: | 10926152 |
Status: | ACTIVE |
Category: | Private Limited Company |
I & M SMITH PROPERTIES LIMITED
33 RUBISLAW DEN SOUTH,ABERDEEN,AB15 4BD
Number: | SC477076 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH
Number: | 08005267 |
Status: | ACTIVE |
Category: | Private Limited Company |