Advanced company searchLink opens in new window

BLOCKPHISH LTD.

Company number 09393211

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)
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with updates
03 Dec 2024 TM01 Termination of appointment of Andrew Michael Green as a director on 3 December 2024
12 Aug 2024 CH01 Director's details changed for Mr Thomas William Pepper on 12 August 2024
12 Apr 2024 AA Unaudited abridged accounts made up to 31 January 2024
10 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
29 Jun 2023 AP01 Appointment of Mr Andrew Michael Green as a director on 28 June 2023
18 May 2023 AA Unaudited abridged accounts made up to 31 January 2023
15 Mar 2023 AP01 Appointment of Mr Benjamin James Harris as a director on 10 March 2023
10 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with updates
04 Apr 2022 AA Unaudited abridged accounts made up to 31 January 2022
14 Mar 2022 AD01 Registered office address changed from Langard Lifford Hall Lifford Hall Tunnel Lane, Kings Norton Birmingham B30 3JN England to Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN on 14 March 2022
17 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
10 Jan 2022 PSC01 Notification of Andrew Michael Green as a person with significant control on 6 April 2016
07 Jan 2022 CH01 Director's details changed for Mr Daryl Richard Flack on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Mr Thomas William Pepper on 7 January 2022
07 Jan 2022 AD01 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to Langard Lifford Hall Lifford Hall Tunnel Lane, Kings Norton Birmingham B30 3JN on 7 January 2022
03 Aug 2021 AP01 Appointment of Mr Thomas William Pepper as a director on 19 July 2021
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 1,000
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 1,000
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 1,000
16 Jul 2021 AA Unaudited abridged accounts made up to 31 January 2021
04 Mar 2021 AD01 Registered office address changed from 5-6 Coventry Street Coventry Street London W1D 6BW England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 4 March 2021
15 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
13 Jan 2021 PSC04 Change of details for Mr Daryl Richard Flack as a person with significant control on 1 June 2016
12 Jan 2021 CH01 Director's details changed for Mr Daryl Richard Flack on 12 January 2021