Advanced company searchLink opens in new window

BLOK CNC LIMITED

Company number 09407653

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)
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
11 Oct 2023 CS01 Confirmation statement made on 16 January 2019 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
22 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
31 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
31 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
27 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
27 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
07 Sep 2018 AP01 Appointment of Mr Jonathan Kleinhout as a director on 31 July 2018
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 January 2018
  • GBP 2
05 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Oct 2017 AD01 Registered office address changed from 361 Hedon Road Hull HU9 1RA United Kingdom to Unit 3 Tower House Lane Saltend Hull HU12 8EE on 5 October 2017
22 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jun 2016 TM01 Termination of appointment of Ellis James Thackray as a director on 31 May 2016
11 Jun 2016 TM02 Termination of appointment of William Alan Brunskill as a secretary on 31 May 2016
03 Mar 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
17 Dec 2015 CERTNM Company name changed cnc hull LIMITED\certificate issued on 17/12/15
  • RES15 ‐ Change company name resolution on 2015-12-03
17 Dec 2015 CONNOT Change of name notice