Advanced company searchLink opens in new window

BLOCKFOIL LIMITED

Company number 02402690

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,093.50
29 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
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