Advanced company searchLink opens in new window

C BLICK LIMITED

Company number 10267188

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)
03 Jan 2019 PSC04 Change of details for Mrs Aoife Blick as a person with significant control on 3 January 2019
03 Jan 2019 PSC04 Change of details for Dr Christopher Blick as a person with significant control on 3 January 2019
03 Jan 2019 CH01 Director's details changed for Dr Christopher Blick on 3 January 2019
18 Dec 2018 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
16 Jul 2018 PSC04 Change of details for Mrs Aoife Blick as a person with significant control on 9 April 2018
13 Jul 2018 PSC04 Change of details for Dr Christopher Blick as a person with significant control on 9 April 2018
12 Apr 2018 CH01 Director's details changed for Dr Christopher Blick on 12 April 2018
09 Jan 2018 AA Micro company accounts made up to 31 July 2017
31 Oct 2017 PSC04 Change of details for Mrs Aoife Blick as a person with significant control on 30 October 2017
31 Oct 2017 PSC04 Change of details for Dr Christopher Blick as a person with significant control on 30 October 2017
31 Oct 2017 CH01 Director's details changed for Dr Christopher Blick on 30 October 2017
31 Oct 2017 AD01 Registered office address changed from 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD United Kingdom to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 31 October 2017
10 Oct 2017 TM02 Termination of appointment of Malcolm James Pearcey as a secretary on 12 September 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
06 Jul 2017 PSC01 Notification of Aoife Blick as a person with significant control on 1 August 2016
06 Jul 2017 PSC04 Change of details for Dr Christopher Blick as a person with significant control on 1 August 2016
29 Sep 2016 SH01 Statement of capital following an allotment of shares on 7 July 2016
  • GBP 2
07 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-07
  • GBP 1