Advanced company searchLink opens in new window

BLOKMAN LIMITED

Company number 09296672

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)
12 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
20 Jul 2023 AA01 Current accounting period extended from 30 November 2023 to 31 December 2023
18 Jul 2023 AA Micro company accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
05 Oct 2022 CH01 Director's details changed for Mr Henry Charles Hamilton Longe on 1 October 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 30 November 2020
10 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 November 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
26 Jul 2019 AD01 Registered office address changed from 3rd Floor 3 Fitzhardinge Street London W1H 6EF to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 26 July 2019
04 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
17 May 2018 AA Total exemption full accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
07 Nov 2017 PSC01 Notification of George Andrew Rutherford Hayles as a person with significant control on 6 April 2016
07 Nov 2017 PSC07 Cessation of Matthew William Gambold as a person with significant control on 27 October 2017
07 Nov 2017 PSC07 Cessation of Edward Samuel Ayshford Sanford as a person with significant control on 27 October 2017
08 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 300
01 Oct 2015 AD01 Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ United Kingdom to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 October 2015
05 Feb 2015 TM01 Termination of appointment of George Andrew Rutherford Hayles as a director on 5 February 2015