Advanced company searchLink opens in new window

BLOKX LIMITED

Company number 12304140

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)
05 Dec 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
08 Oct 2021 AA Micro company accounts made up to 30 November 2020
21 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with updates
21 Nov 2020 PSC07 Cessation of James Paul Stone as a person with significant control on 14 May 2020
16 Jul 2020 TM01 Termination of appointment of James Paul Stone as a director on 14 May 2020
28 Jan 2020 SH02 Sub-division of shares on 21 January 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 21/01/2020
07 Jan 2020 AD01 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 20 Falcon Court City Garden Row London N1 8EY on 7 January 2020
06 Jan 2020 PSC07 Cessation of James Henry Pass as a person with significant control on 6 January 2020
06 Jan 2020 PSC01 Notification of James Paul Stone as a person with significant control on 6 January 2020
06 Jan 2020 PSC01 Notification of Charles Oliver Gibson as a person with significant control on 6 January 2020
06 Jan 2020 AP01 Appointment of James Paul Stone as a director on 6 January 2020
06 Jan 2020 TM01 Termination of appointment of James Henry Pass as a director on 6 January 2020
06 Jan 2020 AP01 Appointment of Charles Oliver Gibson as a director on 6 January 2020
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 2
08 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-08
  • GBP 1