This company is commonly known as Disc Block Limited. The company was founded 9 years ago and was given the registration number 09602265. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DISC BLOCK LIMITED |
---|---|---|
Company Number | : | 09602265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2015 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU | Director | 16 September 2015 | Active |
171-173, Gray's Inn Road, London, United Kingdom, WC1X 8UE | Director | 21 May 2015 | Active |
11, Chiddingstone Close, Senacre, Maidstone, United Kingdom, ME15 8TP | Director | 27 November 2015 | Active |
Mr Dean Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Accounts | Change account reference date company previous extended. | Download |
2019-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-09-24 | Officers | Appoint person director company with name date. | Download |
2015-09-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.