Advanced company searchLink opens in new window

IBLOCKS LIMITED

Company number 03949810

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)
30 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
30 Mar 2020 MR04 Satisfaction of charge 039498100001 in full
30 Mar 2020 MR04 Satisfaction of charge 039498100002 in full
13 Mar 2020 AA01 Current accounting period extended from 9 March 2021 to 31 July 2021
12 Mar 2020 AA01 Previous accounting period extended from 28 February 2020 to 9 March 2020
12 Mar 2020 AP03 Appointment of Mr Maxwell James Cawthra as a secretary on 10 March 2020
12 Mar 2020 TM02 Termination of appointment of Timothy David Brewer as a secretary on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr John Cameron Mcarthur as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Alexander Johnson as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Maxwell James Cawthra as a director on 10 March 2020
12 Mar 2020 AP01 Appointment of Mr Christopher Matthew Barnes as a director on 10 March 2020
12 Mar 2020 AD01 Registered office address changed from 189 Bermondsey Street London SE1 3UW England to Nexus Discovery Way Leeds LS2 3AA on 12 March 2020
12 Mar 2020 PSC07 Cessation of David Ian Fleming as a person with significant control on 10 March 2020
12 Mar 2020 PSC07 Cessation of Timothy David Brewer as a person with significant control on 10 March 2020
12 Mar 2020 PSC07 Cessation of Peter Brewer as a person with significant control on 10 March 2020
12 Mar 2020 PSC02 Notification of Tracsis Plc as a person with significant control on 10 March 2020
05 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
05 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
23 Jan 2019 CC04 Statement of company's objects
23 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 10/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2019 SH02 Sub-division of shares on 10 January 2019
02 Jan 2019 CS01 Confirmation statement made on 21 March 2018 with updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
17 Apr 2018 AD01 Registered office address changed from 28a Cole Street London SE1 4YH to 189 Bermondsey Street London SE1 3UW on 17 April 2018