- 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) |
---|---|---|---|
30 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Justin Robert Maxwell as a director on 3 December 2019 | |
30 May 2019 | PSC01 | Notification of Johannes Lombardo as a person with significant control on 5 December 2018 | |
29 May 2019 | PSC01 | Notification of Thomas Leiritz as a person with significant control on 5 December 2018 | |
29 May 2019 | PSC01 | Notification of Adam Vaziri Zanjani as a person with significant control on 5 December 2018 | |
29 May 2019 | PSC07 | Cessation of Blockpass Idn Limited as a person with significant control on 5 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
06 Feb 2019 | PSC07 | Cessation of Adam Vaziri Zanjani as a person with significant control on 6 February 2019 | |
06 Feb 2019 | PSC02 | Notification of Blockpass Idn Limited as a person with significant control on 5 December 2018 | |
01 Feb 2019 | PSC07 | Cessation of Blockpass Idn Limited as a person with significant control on 1 February 2019 | |
01 Feb 2019 | PSC02 | Notification of Blockpass Idn Limited as a person with significant control on 5 December 2018 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Adam Vaziri Zanjani on 23 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Justin Robert Maxwell on 23 January 2019 | |
25 Oct 2018 | AD01 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to Suite 2, 1st Floor, 151 Rye Lane London SE15 4TL on 25 October 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Justin Robert Maxwell as a director on 1 July 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ England to Dawson House 5 Jewry Street London EC3N 2EX on 14 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 161-165 Lower Ground Farringdon Road London EC1R 3AL to Dawson House 5 Jewry Street London EC3N 2PJ on 14 June 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 161-165 Farringdon Road Lg Floor London EC1R 3AL England to 161-165 Lower Ground Farringdon Road London EC1R 3AL on 19 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 161-165 Farringdon Road London EC1R 3AL England to 161-165 Farringdon Road Lg Floor London EC1R 3AL on 19 April 2018 | |
13 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-13
|