BLOCKWISE NETWORK LIMITED

Unit 2, Methab House Unit 2, Methab House, Manchester, M8 8QG, England
StatusACTIVE
Company No.10748513
CategoryPrivate Limited Company
Incorporated02 May 2017
Age7 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BLOCKWISE NETWORK LIMITED is an active private limited company with number 10748513. It was incorporated 7 years, 2 months, 6 days ago, on 02 May 2017. The company address is Unit 2, Methab House Unit 2, Methab House, Manchester, M8 8QG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Jun 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2024-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Masood Alam

Termination date: 2024-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Masood Alam

Appointment date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-30

Old address: Unit 5, 4 Barlow Road Levenshulme Manchester M19 3DJ England

New address: Unit 2, Methab House 4 Stocks Street Manchester M8 8QG

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Umer Khalid

Appointment date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-13

Old address: The Tax Com 19 Cheetham Hill Road Manchester M4 4FY England

New address: Unit 5, 4 Barlow Road Levenshulme Manchester M19 3DJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-16

Old address: 731 Stockport Road Manchester M19 3AR England

New address: The Tax Com 19 Cheetham Hill Road Manchester M4 4FY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

Old address: 19 C/O Taxcom Accountants Cheetham Hill Road Manchester M4 4FY England

New address: 731 Stockport Road Manchester M19 3AR

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-09

Old address: 59 Cheetham Hill Road Manchester M4 4FS England

New address: 19 C/O Taxcom Accountants Cheetham Hill Road Manchester M4 4FY

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liaqat Malik

Termination date: 2020-06-02

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liaqat Malik

Cessation date: 2020-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdul Sattar

Notification date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Sattar

Appointment date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Liaqat Malik

Notification date: 2020-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 02 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Irfan Reza Malik

Cessation date: 2020-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 02 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irfan Reza Malik

Termination date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Liaqat Malik

Appointment date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liaqat Ali Malik

Termination date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liaqat Ali Malik

Cessation date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Incorporation company

Date: 02 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TO B HOLDINGS LIMITED

TOWN END HOUSE RAMSKIR LANE,DONCASTER,DN7 5BE

Number:06846005
Status:ACTIVE
Category:Private Limited Company

ANNA SUPRUN DESIGNS LTD

41 OLDFIELDS ROAD,SUTTON,SM1 2NB

Number:09689976
Status:ACTIVE
Category:Private Limited Company

FINNMAX CONSULTANTS LIMITED

1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:07171783
Status:LIQUIDATION
Category:Private Limited Company

FRISCHMANN & PARTNERS LLP

4 MANCHESTER SQUARE,LONDON,W1M 5RE

Number:OC348318
Status:ACTIVE
Category:Limited Liability Partnership

LILLEHAMMER HARSTUDIO MAJA LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09761857
Status:ACTIVE
Category:Private Limited Company

S. BARNHAM LIMITED

71 OPHIR ROAD,WORTHING,BN11 2SS

Number:11595466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source