- Company Overview for BLOCK3 SERVICES LTD (11439823)
- Filing history for BLOCK3 SERVICES LTD (11439823)
- People for BLOCK3 SERVICES LTD (11439823)
- More for BLOCK3 SERVICES LTD (11439823)
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) |
---|---|---|---|
19 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with updates | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
04 May 2022 | AD01 | Registered office address changed from Coinburp Ltd,C/O Mah, 154 Bishopsgate 2nd Floor London EC2M 4LN United Kingdom to C/O Mah, 154 Bishopsgate 2nd Floor London EC2M 4LN on 4 May 2022 | |
04 May 2022 | CERTNM |
Company name changed coinburp LTD\certificate issued on 04/05/22
|
|
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2022 | PSC05 | Change of details for Bitburp Ltd as a person with significant control on 10 February 2022 | |
21 Nov 2021 | TM01 | Termination of appointment of Bipin Bhanderi as a director on 12 November 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 10 Park Place Manchester M4 4EY United Kingdom to Coinburp Ltd,C/O Mah, 154 Bishopsgate 2nd Floor London EC2M 4LN on 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Feb 2021 | AD01 | Registered office address changed from Spaces Citypoint 1 Ropemaker London EC2Y 9AW United Kingdom to 10 Park Place Manchester M4 4EY on 25 February 2021 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
24 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 | |
17 Jan 2020 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to Spaces Citypoint 1 Ropemaker London EC2Y 9AW on 17 January 2020 | |
24 Sep 2019 | PSC02 | Notification of Bitburp Ltd as a person with significant control on 23 September 2019 | |
24 Sep 2019 | PSC07 | Cessation of Peter Lawrence Wood as a person with significant control on 23 September 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
08 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | AD01 | Registered office address changed from Wework 8 Devonshire Square London EC2M 4PL United Kingdom to 1 Fore Street Avenue London EC2Y 9DT on 26 February 2019 | |
28 Sep 2018 | AD01 | Registered office address changed from Wework Moorgate 1 Fore Street Avenue London EC2Y 9DT United Kingdom to Wework 8 Devonshire Square London EC2M 4PL on 28 September 2018 | |
29 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-29
|