- Company Overview for BLC 121 LIMITED (10819147)
- Filing history for BLC 121 LIMITED (10819147)
- People for BLC 121 LIMITED (10819147)
- More for BLC 121 LIMITED (10819147)
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) |
---|---|---|---|
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Feb 2024 | AD01 | Registered office address changed from 1 Waterside Station Road Harpenden AL5 4US England to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 14 February 2024 | |
26 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
27 May 2022 | AD01 | Registered office address changed from 2 st Andrews Place Lewes East Sussex BN7 1UP England to 1 Waterside Station Road Harpenden AL5 4US on 27 May 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
30 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
27 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
12 Jun 2019 | PSC01 | Notification of Anthony Halvatzis as a person with significant control on 25 April 2019 | |
29 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Mr Anthony Halvatzis on 25 April 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from 69 Ashcombe Cottage Brighton Road Lewes East Sussex BN7 3JS England to 2 st Andrews Place Lewes East Sussex BN7 1UP on 25 April 2019 | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Anthony Halvatzis on 12 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Anthony Halvatzis on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 15 Cluny Street Lewes BN7 1LN United Kingdom to 69 Ashcombe Cottage Brighton Road Lewes East Sussex BN7 3JS on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Adam Benoy as a director on 12 February 2019 | |
27 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates |