BLOCK SCHOLES LTD

27 Old Gloucester Street 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.11907206
CategoryPrivate Limited Company
Incorporated27 Mar 2019
Age5 years, 2 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Memorandum articles

Date: 03 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 15 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Resolution

Date: 15 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 15 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 13 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH02

Date: 2021-08-27

Documents

View document PDF

Capital return purchase own shares

Date: 10 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 27 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Jun 2021

Action Date: 07 May 2021

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2021-05-07

Documents

View document PDF

Resolution

Date: 03 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANCO TRANS LTD

29 JAMES STREET,GRIMSBY,DN31 2JD

Number:11597790
Status:ACTIVE
Category:Private Limited Company

EXXO SERVICE SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10803333
Status:ACTIVE
Category:Private Limited Company

GWD FINANCE LIMITED

1 RELTON MEWS,LONDON,SW7 1ET

Number:11279550
Status:ACTIVE
Category:Private Limited Company

HOUSE SALE SOLUTIONS LTD

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

KEYBOO LIMITED

ACCSOL HOUSE HIGH STREET,WREXHAM,LL14 2SH

Number:08005267
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