Advanced company searchLink opens in new window

BLOCKPASS UK LTD

Company number 11251249

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)
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