- Company Overview for BLOCLOGIC LTD (11813365)
- Filing history for BLOCLOGIC LTD (11813365)
- People for BLOCLOGIC LTD (11813365)
- More for BLOCLOGIC LTD (11813365)
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) |
---|---|---|---|
10 Apr 2024 | AA | Micro company accounts made up to 10 July 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
02 Apr 2023 | AA | Micro company accounts made up to 10 July 2022 | |
18 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
18 Feb 2023 | PSC04 | Change of details for Mr Richard Reading as a person with significant control on 1 March 2022 | |
18 Feb 2023 | PSC01 | Notification of David James Reading as a person with significant control on 1 March 2022 | |
04 May 2022 | AD01 | Registered office address changed from Izabella House Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ England to 32 Moors Lane Birmingham B31 1DH on 4 May 2022 | |
13 Apr 2022 | AA | Micro company accounts made up to 10 July 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
28 May 2021 | AD01 | Registered office address changed from Ciba Building Suite 203R Hagley Road Birmingham West Midlands B16 9NX England to Izabella House Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 28 May 2021 | |
08 May 2021 | AP01 | Appointment of Mr David James Reading as a director on 7 May 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 10 July 2020 | |
22 Oct 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 10 July 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 146 Hagley Road Birmingham B16 9NX England to Ciba Building Suite 203R Hagley Road Birmingham West Midlands B16 9NX on 3 August 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
30 Jul 2019 | AD01 | Registered office address changed from 146 Hagley Road Hagley Road Birmingham B16 9NX England to 146 Hagley Road Birmingham B16 9NX on 30 July 2019 | |
30 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
16 Jul 2019 | PSC01 | Notification of Richard Reading as a person with significant control on 16 July 2019 | |
16 Jul 2019 | PSC07 | Cessation of Sarah Louise Reading as a person with significant control on 11 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Sarah Louise Reading as a director on 11 July 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 32 Moors Lane Birmingham B31 1DH England to 146 Hagley Road Hagley Road Birmingham B16 9NX on 16 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Richard Reading as a director on 10 July 2019 | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|