- Company Overview for BLOCK AID UK LIMITED (12381715)
- Filing history for BLOCK AID UK LIMITED (12381715)
- People for BLOCK AID UK LIMITED (12381715)
- More for BLOCK AID UK LIMITED (12381715)
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) |
---|---|---|---|
06 Mar 2024 | PSC05 | Change of details for Block Aid Uk Limited as a person with significant control on 8 September 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Sep 2023 | CERTNM |
Company name changed block aid uk (smith & west) LIMITED\certificate issued on 08/09/23
|
|
08 Sep 2023 | CONNOT | Change of name notice | |
16 Jan 2023 | CERTNM |
Company name changed block aid holdings LIMITED\certificate issued on 16/01/23
|
|
15 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Jan 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Aug 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
14 Apr 2021 | CONNOT | Change of name notice | |
25 Mar 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
07 Jan 2020 | CH01 | Director's details changed for Mr Peter Thomas West on 31 December 2019 | |
31 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-31
|