Advanced company searchLink opens in new window

BLOCK ENERGY PLC

Company number 05356303

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)
28 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
14 Aug 2023 MA Memorandum and Articles of Association
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 2,838,320.55346
11 Jul 2023 AP04 Appointment of Orana Corporate Llp as a secretary on 5 July 2023
11 Jul 2023 TM02 Termination of appointment of Ben Harber as a secretary on 5 July 2023
11 Jul 2023 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Eccleston Yards 25 Eccleston Place London SW1W 9NF on 11 July 2023
04 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
17 May 2023 MR04 Satisfaction of charge 053563030002 in full
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 13 April 2023
  • GBP 2,750,508.78346
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 2,745,817.75096
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 14 February 2023
  • GBP 2,743,505.25846
13 Feb 2023 MR01 Registration of charge 053563030002, created on 30 January 2023
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 January 2023
  • GBP 2,729,448.72596
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 2,698,227.00346
17 Jan 2023 TM01 Termination of appointment of Kenneth Paul Seymour as a director on 10 January 2023
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 2,728,227.00346
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 7 November 2022
  • GBP 2,692,855.08096
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 2,690,631.50846
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 10 October 2022
  • GBP 2,689,470.36596
30 Sep 2022 TM01 Termination of appointment of William Mcavock as a director on 30 September 2022
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 2,685,388.17846
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 August 2022
  • GBP 2,679,008.51846
10 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities