- Company Overview for BLAKYAKS LIMITED (13017209)
- Filing history for BLAKYAKS LIMITED (13017209)
- People for BLAKYAKS LIMITED (13017209)
- More for BLAKYAKS LIMITED (13017209)
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) |
---|---|---|---|
24 Feb 2025 | RP04PSC01 |
Second filing for the notification of Stuart Anderson as a person with significant control
This document is being processed and will be available in 10 days.
|
|
17 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
19 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2024 | AD01 | Registered office address changed from , 113 Shoreditch High Street 113 Shoreditch High Street, London, E1 6JN, England to 64 Great Eastern Street London EC2A 3QR on 4 June 2024 | |
28 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from , 225 Shoreditch High Street, London, E1 6PJ, England to 64 Great Eastern Street London EC2A 3QR on 12 June 2023 | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
16 Jun 2022 | TM01 | Termination of appointment of Jonathan Shaw as a director on 16 June 2022 | |
27 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
25 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
09 Sep 2021 | CH01 | Director's details changed for Mr Barry Royston Shaw on 9 September 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Jonathan Shaw on 9 September 2021 | |
25 May 2021 | AD01 | Registered office address changed from , 225 Blakyaks, 225 Shoreditch High Street, London, Uk, E1 6PN, United Kingdom to 64 Great Eastern Street London EC2A 3QR on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from , Albert House 256-260 Old Street, London, EC1V 9DD, England to 64 Great Eastern Street London EC2A 3QR on 25 May 2021 | |
18 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2021 | MA | Memorandum and Articles of Association | |
10 Mar 2021 | SH02 | Sub-division of shares on 1 March 2021 | |
04 Mar 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Stuart Anderson as a director on 3 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Dirk Anderson as a director on 3 March 2021 |