Advanced company searchLink opens in new window

BLOCKDEED LTD

Company number 08094861

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 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 December 2021
07 Mar 2022 CH03 Secretary's details changed for Mr Joseph Sullivan on 14 October 2019
07 Mar 2022 CH01 Director's details changed for Mr Peter Michael Sullivan on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Joseph Sullivan on 14 October 2019
04 Mar 2022 AD01 Registered office address changed from Aldwych House Winchester Street Andover SP10 2EA England to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 4 March 2022
22 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
05 Mar 2021 AA Micro company accounts made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
15 Nov 2019 PSC04 Change of details for Mr Peter Michael Sullivan as a person with significant control on 14 October 2019
15 Nov 2019 PSC04 Change of details for Mr Joseph Jerome Sullivan as a person with significant control on 14 October 2019
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 102
15 Nov 2019 CH01 Director's details changed for Mr Joseph Sullivan on 14 October 2019
30 Aug 2019 PSC01 Notification of Peter Michael Sullivan as a person with significant control on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Peter Michael Sullivan on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Joseph Sullivan on 30 August 2019
30 Aug 2019 CH03 Secretary's details changed for Mr Joseph Sullivan on 30 August 2019
30 Aug 2019 AD01 Registered office address changed from C/O Joseph Sullivan Apt 87 Woods House 7 Gatliff Road London SW1W 8DE to Aldwych House Winchester Street Andover SP10 2EA on 30 August 2019
27 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates