- Company Overview for BLOCK7 LIMITED (11217086)
- Filing history for BLOCK7 LIMITED (11217086)
- People for BLOCK7 LIMITED (11217086)
- More for BLOCK7 LIMITED (11217086)
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) |
---|---|---|---|
31 Jan 2024 | AD01 | Registered office address changed from The Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ England to 1st Floor Lynch Wood Business Park Peterborough Cambridgeshire PE2 6FY on 31 January 2024 | |
09 Dec 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | SH08 | Change of share class name or designation | |
04 Dec 2023 | SH10 | Particulars of variation of rights attached to shares | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
28 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 8 November 2023
|
|
17 Oct 2023 | PSC07 | Cessation of Thomas James Linstead as a person with significant control on 30 August 2023 | |
25 Sep 2023 | SH02 | Sub-division of shares on 30 August 2023 | |
25 Sep 2023 | SH02 | Sub-division of shares on 30 August 2023 | |
25 Sep 2023 | SH08 | Change of share class name or designation | |
25 Sep 2023 | SH08 | Change of share class name or designation | |
15 Aug 2023 | CH01 | Director's details changed for Ms Gillian Daniels on 15 August 2023 | |
15 Aug 2023 | RP04TM01 | Second filing for the termination of Thomas Linstead as a director | |
03 Aug 2023 | TM01 |
Termination of appointment of Thomas James Linstead as a director on 24 July 2023
|
|
31 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
27 Oct 2021 | AD01 | Registered office address changed from The Venture Centre Warwick University Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ United Kingdom to The Venture Centre University of Warwick Science Park Sir William Lyons Road Coventry West Midlands CV4 7EZ on 27 October 2021 | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
09 Aug 2021 | SH08 | Change of share class name or designation | |
02 Aug 2021 | PSC07 | Cessation of Gillian Daniels as a person with significant control on 2 August 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Thomas James Linstead as a person with significant control on 30 July 2021 | |
30 Jul 2021 | CH01 | Director's details changed for Mr Tom Linstead on 30 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Thomas Ian Ellerker as a person with significant control on 30 July 2021 |