Advanced company searchLink opens in new window

BLOCK7 LIMITED

Company number 11217086

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 111
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
  • ANNOTATION Clarification a second filed TM01 was registered on 15/08/2023
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