Advanced company searchLink opens in new window

BLOKUR LTD

Company number 09920209

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)
16 Dec 2019 TM01 Termination of appointment of Steven Collins as a director on 13 December 2019
04 May 2019 AA Total exemption full accounts made up to 31 December 2018
27 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 170.0365
22 Mar 2019 CH01 Director's details changed for Mr Philip Barry on 11 March 2019
22 Mar 2019 CH01 Director's details changed for Mr Andrés Martin Lopez on 11 March 2019
22 Mar 2019 AP01 Appointment of Mr Steven Collins as a director on 11 March 2019
21 Mar 2019 PSC04 Change of details for Mr Philip Richard Barry as a person with significant control on 11 March 2019
31 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
16 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 117.6212
11 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 CH01 Director's details changed for Mr Philip Barry on 1 April 2017
03 Apr 2017 AP01 Appointment of Mr Andrés Martin Lopez as a director on 1 April 2017
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 109.3296
16 Dec 2016 AD01 Registered office address changed from PO Box 1598 8 Wilmots Toot Baldon Oxford OX4 9JW United Kingdom to 8 Wilmots Toot Baldon Oxford OX44 9NQ on 16 December 2016
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
08 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
17 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-17
  • GBP 100