- Company Overview for BLOCKFOIL LIMITED (02402690)
- Filing history for BLOCKFOIL LIMITED (02402690)
- People for BLOCKFOIL LIMITED (02402690)
- Charges for BLOCKFOIL LIMITED (02402690)
- More for BLOCKFOIL LIMITED (02402690)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Aug 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
12 Jul 2024 | PSC05 | Change of details for Blockfoil Group Ltd as a person with significant control on 1 June 2024 | |
04 Jul 2024 | AP01 | Appointment of Mr Paul Makin as a director on 10 June 2024 | |
14 Feb 2024 | MR01 | Registration of charge 024026900015, created on 12 February 2024 | |
17 Jan 2024 | MR04 | Satisfaction of charge 11 in full | |
11 Jan 2024 | MR05 | All of the property or undertaking has been released from charge 11 | |
04 Dec 2023 | AP01 | Appointment of Mrs Rachel Rayner Corbett as a director on 24 November 2023 | |
04 Dec 2023 | AP01 | Appointment of Mrs Rosemary Jane Starling as a director on 24 November 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
17 Jul 2023 | PSC05 | Change of details for Blockfoil Group Ltd as a person with significant control on 20 June 2023 | |
05 Jul 2023 | PSC02 | Notification of Blockfoil Group Ltd as a person with significant control on 21 June 2022 | |
05 Jul 2023 | PSC07 | Cessation of Peter Anthony Starling as a person with significant control on 21 June 2022 | |
05 Jul 2023 | PSC07 | Cessation of Barry John Corbett as a person with significant control on 21 June 2022 | |
18 Jan 2023 | AD01 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW on 18 January 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | AD01 | Registered office address changed from Unit 29, Maitland Road Lion Barn Industrial Estate Needham Market Ipswich IP6 8NZ United Kingdom to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 5 December 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
21 Jul 2022 | TM01 | Termination of appointment of Peter Anthony Starling as a director on 16 June 2022 | |
21 Jul 2022 | TM02 | Termination of appointment of Peter Anthony Starling as a secretary on 16 June 2022 | |
02 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 29 June 2021
|
|
29 Sep 2021 | SH03 |
Purchase of own shares.
|
|
24 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | MR05 | Part of the property or undertaking has been released from charge 14 |