Advanced company searchLink opens in new window

BLOCK ENERGY PLC

Company number 05356303

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)
24 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jul 2021 TM01 Termination of appointment of David Sandroshvili as a director on 23 July 2021
  • ANNOTATION Clarification a second filed SH01 was registered on 04/08/2021
  • ANNOTATION Clarification a second filed TM01 was registered on 04/08/2021
03 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 June 2021
  • GBP 2,588,189.80596
28 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 2,587,875.56596
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 2,587,446.27846
07 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with updates
02 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 2,587,298.84846
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 2,568,657.24096
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 2,570,822.08096
23 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 2,568,076.72096
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 2,567,624.93346
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 January 2021
  • GBP 2,564,530.18346
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 2,565,524.94346
12 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,562,986.25596
23 Dec 2020 AP01 Appointment of David Sandroshvili as a director on 21 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Paul Haywood on 15 December 2020
22 Dec 2020 AP01 Appointment of Mr Charles Russell Valceschini as a director on 15 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Paul Haywood on 15 December 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 2,122,986.25596
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,121,676.06596
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 2,120,549.71346
01 Oct 2020 TM01 Termination of appointment of Roger George Mcmechan as a director on 30 September 2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 7 September 2020
  • GBP 2,118,738.63096