- Company Overview for IBLOCKS LIMITED (03949810)
- Filing history for IBLOCKS LIMITED (03949810)
- People for IBLOCKS LIMITED (03949810)
- Charges for IBLOCKS LIMITED (03949810)
- More for IBLOCKS LIMITED (03949810)
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
|
|
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 |