Advanced company searchLink opens in new window

BLOCK PPM CONSULTANCY LIMITED

Company number 09416237

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)
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2022 DS01 Application to strike the company off the register
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
19 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
13 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Sep 2019 AD01 Registered office address changed from 3 Edwards Road Whitley Bay Tyne and Wear NE26 2BH to 23 Stamfordham Avenue North Shields Tyne and Wear NE29 7DT on 30 September 2019
27 Sep 2019 EH02 Elect to keep the directors' residential address register information on the public register
20 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
28 Mar 2018 AD01 Registered office address changed from 6a Saville Street West North Shields NE29 6QU England to 3 Edwards Road Whitley Bay Tyne and Wear NE26 2BH on 28 March 2018
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
28 Nov 2016 AD01 Registered office address changed from 8 Theatre Place North Shields Tyne and Wear NE29 6RB to 6a Saville Street West North Shields NE29 6QU on 28 November 2016
20 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
02 Jun 2015 AD01 Registered office address changed from Flat 1 Collingwood Mansions New Quay North Shields Newcastle NE29 6HA England to 8 Theatre Place North Shields Tyne and Wear NE29 6RB on 2 June 2015
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 1