Advanced company searchLink opens in new window

BLOC VENTURES LIMITED

Company number 11119448

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)
30 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 1,272,795.2
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 1,272,634.2
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1,247,024.2
17 Jun 2020 AA Accounts for a small company made up to 31 December 2019
08 Jun 2020 MR04 Satisfaction of charge 111194480001 in full
12 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 993,809.5
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 991,919.5
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 920,112.5
17 Oct 2019 AD01 Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE United Kingdom to 51-52 st. John's Square London EC1V 4JL on 17 October 2019
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Aug 2019 AP01 Appointment of Samantha Anne Wren as a director on 1 August 2019
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 27 June 2019
  • GBP 771,584
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 754,575
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 690,930
01 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2018 PSC08 Notification of a person with significant control statement
23 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 February 2018
  • GBP 466,400
14 May 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 534,400
03 May 2018 MR01 Registration of charge 111194480001, created on 1 May 2018
27 Mar 2018 AP01 Appointment of Mr Stephen Catlin as a director on 19 March 2018
26 Feb 2018 PSC07 Cessation of Bruce Nick Beckloff as a person with significant control on 12 February 2018
26 Feb 2018 PSC07 Cessation of David John Leftley as a person with significant control on 12 February 2018