Download leads from Nexok and grow your business. Find out more

Bloc Digital Ltd

Documents

Total Documents106
Total Pages511

Filing History

2 October 2023Appointment of Mr Mohammed Akhtar Suleman as a director on 1 October 2023
2 October 2023Appointment of Mrs Joy Grace Hotham as a director on 1 October 2023
2 October 2023Appointment of Mrs Stephanie Ellen Cox as a director on 1 October 2023
29 September 2023Change of details for Bloc Graphics Limited as a person with significant control on 27 June 2022
29 September 2023Confirmation statement made on 28 September 2023 with updates
29 March 2023Total exemption full accounts made up to 30 September 2022
28 September 2022Confirmation statement made on 28 September 2022 with updates
20 June 2022Total exemption full accounts made up to 30 September 2021
30 September 2021Confirmation statement made on 28 September 2021 with updates
1 April 2021Total exemption full accounts made up to 30 September 2020
20 January 2021Registration of charge 055763910001, created on 7 January 2021
9 October 2020Confirmation statement made on 28 September 2020 with updates
9 October 2020Change of details for Bloc Graphics Limited as a person with significant control on 9 September 2020
9 October 2020Director's details changed for Mr Keith Cox on 9 September 2020
9 October 2020Secretary's details changed for Mr Keith Cox on 9 September 2020
9 September 2020Registered office address changed from Unit 10 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU England to Second Floor Enterprise Centre Bridge Street Derby DE1 3LD on 9 September 2020
7 May 2020Cessation of Stephanie Ellen Cox as a person with significant control on 26 March 2020
7 May 2020Notification of Bloc Graphics Limited as a person with significant control on 26 March 2020
7 May 2020Cessation of Joy Grace Hotham as a person with significant control on 26 March 2020
13 March 2020Change of name notice
13 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-04
27 February 2020Total exemption full accounts made up to 30 September 2019
3 October 2019Confirmation statement made on 28 September 2019 with updates
12 September 2019Cessation of Christopher Michael Hotham as a person with significant control on 12 September 2019
12 September 2019Cessation of Keith Cox as a person with significant control on 12 September 2019
13 May 2019Director's details changed for Mr Christopher Michael Hotham on 13 May 2019
23 January 2019Total exemption full accounts made up to 30 September 2018
28 September 2018Confirmation statement made on 28 September 2018 with updates
6 September 2018Change of details for Mr Keith Cox as a person with significant control on 6 September 2018
6 September 2018Change of details for Mrs Joy Grace Hotham as a person with significant control on 6 September 2018
6 September 2018Change of details for Mr Christopher Michael Hotham as a person with significant control on 6 September 2018
6 September 2018Change of details for Mrs Stephanie Ellen Cox as a person with significant control on 6 September 2018
18 July 2018Registered office address changed from 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ to Unit 10 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 18 July 2018
18 July 2018Secretary's details changed for Mr Keith Cox on 29 June 2018
18 July 2018Director's details changed for Mr Keith Cox on 29 June 2018
30 November 2017Total exemption full accounts made up to 30 September 2017
30 November 2017Total exemption full accounts made up to 30 September 2017
28 September 2017Confirmation statement made on 28 September 2017 with no updates
28 September 2017Confirmation statement made on 28 September 2017 with no updates
28 November 2016Total exemption small company accounts made up to 30 September 2016
28 November 2016Total exemption small company accounts made up to 30 September 2016
12 October 2016Confirmation statement made on 28 September 2016 with updates
12 October 2016Confirmation statement made on 28 September 2016 with updates
17 November 2015Total exemption small company accounts made up to 30 September 2015
17 November 2015Total exemption small company accounts made up to 30 September 2015
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
10 December 2014Total exemption small company accounts made up to 30 September 2014
10 December 2014Total exemption small company accounts made up to 30 September 2014
9 December 2014Director's details changed for Mr Christopher Michael Hotham on 9 December 2014
9 December 2014Director's details changed for Mr Christopher Michael Hotham on 9 December 2014
9 December 2014Director's details changed for Mr Christopher Michael Hotham on 9 December 2014
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 August 2014Total exemption small company accounts made up to 30 September 2013
15 August 2014Total exemption small company accounts made up to 30 September 2013
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
8 March 2013Total exemption small company accounts made up to 30 September 2012
8 March 2013Total exemption small company accounts made up to 30 September 2012
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders
12 March 2012Total exemption small company accounts made up to 30 September 2011
12 March 2012Total exemption small company accounts made up to 30 September 2011
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
25 October 2011Annual return made up to 28 September 2011 with a full list of shareholders
4 March 2011Total exemption small company accounts made up to 30 September 2010
4 March 2011Total exemption small company accounts made up to 30 September 2010
20 October 2010Director's details changed for Christopher Hotham on 27 September 2010
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
20 October 2010Director's details changed for Keith Cox on 27 September 2010
20 October 2010Director's details changed for Keith Cox on 27 September 2010
20 October 2010Director's details changed for Christopher Hotham on 27 September 2010
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders
13 July 2010Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 13 July 2010
13 July 2010Registered office address changed from 5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom on 13 July 2010
1 February 2010Total exemption small company accounts made up to 30 September 2009
1 February 2010Total exemption small company accounts made up to 30 September 2009
1 December 2009Annual return made up to 28 September 2009 with a full list of shareholders
1 December 2009Annual return made up to 28 September 2009 with a full list of shareholders
30 November 2009Registered office address changed from Vicarage Corner House 219 Burton Road Derby DE23 6AE on 30 November 2009
30 November 2009Registered office address changed from Vicarage Corner House 219 Burton Road Derby DE23 6AE on 30 November 2009
9 April 2009Total exemption small company accounts made up to 30 September 2008
9 April 2009Total exemption small company accounts made up to 30 September 2008
27 October 2008Return made up to 28/09/08; full list of members
27 October 2008Return made up to 28/09/08; full list of members
15 April 2008Total exemption small company accounts made up to 30 September 2007
15 April 2008Total exemption small company accounts made up to 30 September 2007
24 October 2007Return made up to 28/09/07; no change of members
24 October 2007Return made up to 28/09/07; no change of members
4 May 2007Total exemption small company accounts made up to 30 September 2006
4 May 2007Total exemption small company accounts made up to 30 September 2006
10 December 2006Return made up to 28/09/06; full list of members
10 December 2006Return made up to 28/09/06; full list of members
26 October 2005New director appointed
26 October 2005Registered office changed on 26/10/05 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
26 October 2005Registered office changed on 26/10/05 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
26 October 2005New director appointed
26 October 2005New secretary appointed;new director appointed
26 October 2005New secretary appointed;new director appointed
13 October 2005Secretary resigned
13 October 2005Secretary resigned
13 October 2005Director resigned
13 October 2005Director resigned
28 September 2005Incorporation
28 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing