Advanced company searchLink opens in new window

BLOCLOGIC LTD

Company number 11813365

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)
10 Apr 2024 AA Micro company accounts made up to 10 July 2023
22 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
02 Apr 2023 AA Micro company accounts made up to 10 July 2022
18 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
18 Feb 2023 PSC04 Change of details for Mr Richard Reading as a person with significant control on 1 March 2022
18 Feb 2023 PSC01 Notification of David James Reading as a person with significant control on 1 March 2022
04 May 2022 AD01 Registered office address changed from Izabella House Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ England to 32 Moors Lane Birmingham B31 1DH on 4 May 2022
13 Apr 2022 AA Micro company accounts made up to 10 July 2021
01 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
28 May 2021 AD01 Registered office address changed from Ciba Building Suite 203R Hagley Road Birmingham West Midlands B16 9NX England to Izabella House Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 28 May 2021
08 May 2021 AP01 Appointment of Mr David James Reading as a director on 7 May 2021
09 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 10 July 2020
22 Oct 2020 AA01 Previous accounting period extended from 28 February 2020 to 10 July 2020
03 Aug 2020 AD01 Registered office address changed from 146 Hagley Road Birmingham B16 9NX England to Ciba Building Suite 203R Hagley Road Birmingham West Midlands B16 9NX on 3 August 2020
18 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
30 Jul 2019 AD01 Registered office address changed from 146 Hagley Road Hagley Road Birmingham B16 9NX England to 146 Hagley Road Birmingham B16 9NX on 30 July 2019
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 1
16 Jul 2019 PSC01 Notification of Richard Reading as a person with significant control on 16 July 2019
16 Jul 2019 PSC07 Cessation of Sarah Louise Reading as a person with significant control on 11 July 2019
16 Jul 2019 TM01 Termination of appointment of Sarah Louise Reading as a director on 11 July 2019
16 Jul 2019 AD01 Registered office address changed from 32 Moors Lane Birmingham B31 1DH England to 146 Hagley Road Hagley Road Birmingham B16 9NX on 16 July 2019
10 Jul 2019 AP01 Appointment of Mr Richard Reading as a director on 10 July 2019
07 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted