- Company Overview for BLOCKPHISH LTD. (09393211)
- Filing history for BLOCKPHISH LTD. (09393211)
- People for BLOCKPHISH LTD. (09393211)
- More for BLOCKPHISH LTD. (09393211)
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
|
|
03 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
03 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
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 |