Advanced company searchLink opens in new window

BLOCK9 LIMITED

Company number 06438960

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)
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
02 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
26 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
31 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
09 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
10 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
18 Jun 2018 AD01 Registered office address changed from 133B Green Lanes London N16 9DA to 80 Hewitt Road London N8 0BN on 18 June 2018
18 Jun 2018 CH01 Director's details changed for Mr Stephen Thomas Gallagher on 19 February 2018
18 Jun 2018 PSC04 Change of details for Mr Stephen Thomas Gallagher as a person with significant control on 19 February 2018
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
01 Dec 2016 CH01 Director's details changed for Mr. Gideon Ben Berger on 25 November 2016
01 Dec 2016 CH03 Secretary's details changed for Mr Gideon Ben Berger on 25 November 2016
03 Oct 2016 AA Micro company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
28 Oct 2015 AA Micro company accounts made up to 31 January 2015
02 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
02 Dec 2014 AD02 Register inspection address has been changed from C/O John Seeley & Co 1 Upper Saint Marys Road Bearwood Warley West Midlands B67 5JR to 1 Upper St. Marys Road Smethwick West Midlands B67 5JR