Advanced company searchLink opens in new window

BLOCK DOX LIMITED

Company number 08649646

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)
20 May 2024 AD01 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to 86-90 Paul Street London EC2A 4NE on 20 May 2024
09 May 2024 TM01 Termination of appointment of Raid Arafeh as a director on 22 August 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
23 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
29 Jun 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 PSC07 Cessation of Nicolas Peter Shulman as a person with significant control on 8 December 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
24 Sep 2020 AP01 Appointment of Mr Raid Arafeh as a director on 13 February 2020
17 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 December 2019
30 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
25 Mar 2019 AA Micro company accounts made up to 31 December 2018
08 Feb 2019 PSC02 Notification of Bayham Investments Ltd as a person with significant control on 21 August 2017
08 Feb 2019 PSC07 Cessation of Skyline Property Media Limited as a person with significant control on 21 August 2017
01 Oct 2018 CH01 Director's details changed for Mr Nicolas Peter Shulman on 28 September 2018
01 Oct 2018 PSC04 Change of details for Mr Nicolas Peter Shulman as a person with significant control on 28 September 2018
28 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with updates
28 Sep 2018 PSC01 Notification of Nicolas Peter Shulman as a person with significant control on 21 August 2017
28 Sep 2018 AD01 Registered office address changed from 129 Finchley Road London NW3 6HY to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 28 September 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 OC S1096 Court Order to Rectify
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates