- 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) |
---|---|---|---|
27 Jul 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
09 Dec 2019 | CH01 | Director's details changed for Mr Daryl Richard Flack on 9 December 2019 | |
03 May 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
15 Jan 2019 | PSC04 | Change of details for a person with significant control | |
14 Jan 2019 | CH01 | Director's details changed for Mr Daryl Richard Flack on 1 January 2019 | |
14 Jan 2019 | PSC04 | Change of details for Mr Daryl Richard Flack as a person with significant control on 1 June 2016 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
05 Jan 2018 | TM01 | Termination of appointment of Andrew Michael Green as a director on 1 January 2018 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
25 Oct 2016 | AD01 | Registered office address changed from 15 Paradise Square Oxford OX1 1TW United Kingdom to 5-6 Coventry Street Coventry Street London W1D 6BW on 25 October 2016 | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Daryl Flack as a director on 1 June 2016 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
16 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-16
|