Advanced company searchLink opens in new window

BLC 121 LIMITED

Company number 10819147

Filter by category

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
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