Advanced company searchLink opens in new window

BLOKKA LTD

Company number 08880318

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)
13 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
13 Feb 2024 PSC04 Change of details for Mr Jamie Leggat Wilson as a person with significant control on 1 November 2023
12 Feb 2024 PSC01 Notification of Lisa Lewis as a person with significant control on 1 November 2023
12 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 100
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
07 Dec 2023 AP01 Appointment of Mrs Lisa Lewis as a director on 13 November 2023
10 Sep 2023 CERTNM Company name changed 33 design LIMITED\certificate issued on 10/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
03 Mar 2023 PSC04 Change of details for Mr Jamie Leggat Wilson as a person with significant control on 1 March 2023
02 Mar 2023 CH01 Director's details changed for Mr Jamie Leggat Wilson on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Wool + Tailor Building Fifth Floor 10-12 Alie Street London E1 8DE England to Unit 10 Chaucer Yard 50 Clough Road Sheffield S1 4TB on 1 March 2023
01 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with updates
27 Jan 2023 PSC01 Notification of Jamie Leggat Wilson as a person with significant control on 20 January 2023
27 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 27 January 2023
26 Jan 2023 TM01 Termination of appointment of Mark Staniland as a director on 20 January 2023
19 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
10 Feb 2022 AD02 Register inspection address has been changed to The Ruskin Building Tudor Square Sheffield S1 2LA
10 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
24 Dec 2021 AA Accounts for a small company made up to 31 March 2021
11 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
17 Dec 2020 AA Accounts for a small company made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Jan 2020 AA Accounts for a small company made up to 31 March 2019