R. ZABLOCKI LTD
Status | ACTIVE |
Company No. | 07779957 |
Category | Private Limited Company |
Incorporated | 20 Sep 2011 |
Age | 12 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
R. ZABLOCKI LTD is an active private limited company with number 07779957. It was incorporated 12 years, 10 months, 10 days ago, on 20 September 2011. The company address is 8 Whitebeam Close 8 Whitebeam Close, Andover, SP11 6YY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-28
Old address: 1 the Old Creamery 50a Charlton Road Andover SP10 3JL England
New address: 8 Whitebeam Close Whitebeam Close Andover SP11 6YY
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-18
Psc name: Mr Rafal Zablocki
Documents
Change person director company with change date
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-18
Officer name: Mr Rafal Zablocki
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-18
Old address: Jacaranda, Ham Close Aughton Collingbourne Kingston Marlborough Wiltshire SN8 3SA
New address: 1 the Old Creamery 50a Charlton Road Andover SP10 3JL
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Change person director company with change date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-05
Officer name: Mr Rafal Zablocki
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-10
Old address: 39 Laburnum Place Sittingbourne Kent ME10 1AX
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 20 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-20
Documents
Change registered office address company with date old address
Date: 11 Jun 2012
Action Date: 11 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-11
Old address: 22 the Cloisters, Junction Road Andover Hampshire SP10 3FX United Kingdom
Documents
Change registered office address company with date old address
Date: 06 Nov 2011
Action Date: 06 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-06
Old address: 61 Samuel Drive Kemsley Sittingbourne Kent ME10 2GB England
Documents
Some Companies
2ND FLOOR,LONDON,EC2V 6AX
Number: | 11381017 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BAYVIEW TERRACE,LONDONDERRY,BT48 7EE
Number: | NI649060 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 08823239 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLARMINE HOUSE,CHEPSTOW,NP16 5EX
Number: | 10635685 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES' PARK,BRECHIN,DD9 6JX
Number: | SC192921 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLOR BROOKS PROPERTY CONSULTANTS LTD
6 RUTLAND AVENUE,WARRINGTON,WA4 6PD
Number: | 10689096 |
Status: | ACTIVE |
Category: | Private Limited Company |