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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-13
  • GBP 1