Advanced company searchLink opens in new window

BLOK KNIVES LIMITED

Company number 09213983

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)
25 Jan 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
21 Nov 2023 PSC04 Change of details for Mr Benjamin James Edmonds as a person with significant control on 13 November 2023
21 Nov 2023 PSC01 Notification of Andrew Wilson as a person with significant control on 13 November 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
21 Nov 2023 SH01 Statement of capital following an allotment of shares on 13 November 2023
  • GBP 100
15 Nov 2023 SH08 Change of share class name or designation
15 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholders agreement/appountment of director 13/11/2023
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2023 MA Memorandum and Articles of Association
14 Nov 2023 AP01 Appointment of Mr Andrew Stuart Wilson as a director on 13 November 2023
05 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 31 August 2022
10 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 31 August 2021
20 Sep 2021 PSC04 Change of details for Mr Benjamin James Edmonds as a person with significant control on 20 September 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
30 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with updates
21 Sep 2020 CH01 Director's details changed for Mr Benjamin James Edmonds on 20 September 2020
21 Sep 2020 CH01 Director's details changed for Mr Benjamin James Edmonds on 20 September 2020
21 Sep 2020 PSC04 Change of details for Mr Benjamin James Edmonds as a person with significant control on 20 September 2020
21 Sep 2020 CH01 Director's details changed for Mr Benjamin James Edmonds on 20 September 2020
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
23 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
31 May 2019 AD01 Registered office address changed from Unit 4a Darley Abbey Mills Derby DE22 1DZ to Unit 3B Old Hall Mill Business Park Alfreton Road Little Eaton Derbyshire DE21 5EJ on 31 May 2019