Advanced company searchLink opens in new window

BLOK LONDON LIMITED

Company number 09823895

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)
01 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 7,142.1567
10 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Aug 2023 PSC08 Notification of a person with significant control statement
09 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
09 Aug 2023 PSC07 Cessation of Bimaljit Singh Sandhu as a person with significant control on 24 March 2023
16 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 2,280.5937
19 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2023 TM01 Termination of appointment of Hongbo Liu as a director on 16 January 2023
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
21 Dec 2022 PSC01 Notification of Bimaljit Singh Sandhu as a person with significant control on 2 February 2022
21 Dec 2022 PSC07 Cessation of Edward Stanbury as a person with significant control on 2 February 2022
21 Dec 2022 PSC07 Cessation of Maximilian Alexander Oppenheim as a person with significant control on 2 February 2022
21 Dec 2022 TM02 Termination of appointment of Thomas Lewis as a secretary on 21 December 2022
28 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
14 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 February 2022
  • GBP 2,238.3712
09 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 February 2022
  • GBP 2,238.3712
09 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 February 2022
  • GBP 2,238.3712
23 Mar 2022 AP02 Appointment of Santon Close Nominees Limited as a director on 3 February 2022
16 Mar 2022 AP01 Appointment of Mr Robert Michael Wirszycz as a director on 3 February 2022
11 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 2,238.3715
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2022