- Company Overview for BLOK CNC LIMITED (09407653)
- Filing history for BLOK CNC LIMITED (09407653)
- People for BLOK CNC LIMITED (09407653)
- More for BLOK CNC LIMITED (09407653)
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
|
|
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
|
|
17 Dec 2015 | CERTNM |
Company name changed cnc hull LIMITED\certificate issued on 17/12/15
|
|
17 Dec 2015 | CONNOT | Change of name notice |