- Company Overview for BLOCKMOOR ASSOCIATES LTD (08344050)
- Filing history for BLOCKMOOR ASSOCIATES LTD (08344050)
- People for BLOCKMOOR ASSOCIATES LTD (08344050)
- More for BLOCKMOOR ASSOCIATES LTD (08344050)
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) |
---|---|---|---|
28 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with updates | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Dec 2020 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Dec 2019 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
27 Dec 2019 | CH01 | Director's details changed for Mrs Isabel Alice Hill on 27 December 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 27 December 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Nov 2018 | PSC07 | Cessation of Ian David Hill as a person with significant control on 4 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Ian David Hill as a director on 4 November 2018 | |
11 Jul 2018 | PSC01 | Notification of Ian David Hill as a person with significant control on 6 July 2018 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 July 2018
|
|
03 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Aug 2017 | AD01 | Registered office address changed from Deep Cover 32 Covent Garden Cambridge CB1 2HR to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on 8 August 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Ian David Hill as a director on 3 August 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |