- Company Overview for BLOCKPASS UK LTD (11251249)
- Filing history for BLOCKPASS UK LTD (11251249)
- People for BLOCKPASS UK LTD (11251249)
- More for BLOCKPASS UK LTD (11251249)
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) |
---|---|---|---|
07 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Sep 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
28 Feb 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
02 Nov 2023 | PSC01 | Notification of Hiroyuki Enomoto as a person with significant control on 28 February 2023 | |
02 Nov 2023 | PSC07 | Cessation of Shumpei Takayama as a person with significant control on 28 February 2023 | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2023 | AD01 | Registered office address changed from 27 Old Gloucester Streetlondon London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 19 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 27 Old Gloucester Streetlondon London WC1N 3AX on 18 April 2023 | |
18 Nov 2022 | PSC01 | Notification of Shumpei Takayama as a person with significant control on 22 April 2022 | |
18 Nov 2022 | PSC07 | Cessation of Adam Vaziri Zanjani as a person with significant control on 22 April 2022 | |
18 Nov 2022 | PSC07 | Cessation of Johannes Lombardo as a person with significant control on 22 April 2022 | |
18 Nov 2022 | PSC07 | Cessation of Thomas Leiritz as a person with significant control on 22 April 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
03 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
06 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Oct 2021 | AP04 | Appointment of Fides Services Limited as a secretary on 27 October 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
08 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Johannes Richard Lombardo as a director on 12 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Thomas Leiritz as a director on 12 August 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Suite 2, 1st Floor, 151 Rye Lane London SE15 4TL England to 7 Bell Yard London WC2A 2JR on 7 August 2020 |