BLOCK BUYS EUROPE LTD - History of Changes


DateDescription
2024-04-07 update account_ref_day 29 => 28
2024-04-07 update accounts_last_madeup_date 2021-03-30 => 2022-03-29
2024-04-07 update accounts_next_due_date 2023-03-29 => 2024-06-26
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-08 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-30 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-30
2023-04-07 update accounts_next_due_date 2022-03-29 => 2023-03-29
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-10-18 update statutory_documents 30/03/21 TOTAL EXEMPTION FULL
2022-04-07 insert company_previous_name BLOCK BUY EUROPE LTD
2022-04-07 insert company_previous_name TESORA CAPITAL LTD
2022-04-07 update name TESORA CAPITAL LTD => BLOCK BUYS EUROPE LTD
2022-03-16 update statutory_documents COMPANY NAME CHANGED BLOCK BUY EUROPE LTD CERTIFICATE ISSUED ON 16/03/22
2022-03-11 update statutory_documents COMPANY NAME CHANGED TESORA CAPITAL LTD CERTIFICATE ISSUED ON 11/03/22
2022-01-07 update accounts_next_due_date 2021-12-29 => 2022-03-29
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2019-03-30 => 2020-03-31
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-12-29
2021-06-29 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-04-07 insert company_previous_name MYCOM WORLD BANQ LTD
2021-04-07 update account_ref_day 30 => 29
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-06-30
2021-04-07 update name MYCOM WORLD BANQ LTD => TESORA CAPITAL LTD
2021-03-30 update statutory_documents CURRSHO FROM 30/03/2020 TO 29/03/2020
2021-02-15 update statutory_documents COMPANY NAME CHANGED MYCOM WORLD BANQ LTD CERTIFICATE ISSUED ON 15/02/21
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-30
2020-04-07 update accounts_next_due_date 2020-03-30 => 2020-12-30
2020-03-30 update statutory_documents 30/03/19 TOTAL EXEMPTION FULL
2020-01-07 delete address 10 PHILPOT LANE LONDON ENGLAND EC3M 8AA
2020-01-07 insert address ARGYLE HOUSE, NORTHSIDE, 3RD FLOOR JOEL STREET NORTHWOOD ENGLAND HA6 1NW
2020-01-07 update account_ref_day 31 => 30
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-03-30
2020-01-07 update registered_address
2019-12-30 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-12-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2019 FROM, 10 PHILPOT LANE, LONDON, EC3M 8AA, ENGLAND
2019-11-28 update statutory_documents DIRECTOR APPOINTED MR MARCO PEDRAZZOLI
2019-11-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PEDRAZZOLI
2019-11-28 update statutory_documents CESSATION OF RAJ KACHIWALA AS A PSC
2019-11-28 update statutory_documents 15/11/19 STATEMENT OF CAPITAL GBP 200000
2019-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAJ KACHIWALA
2019-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ KACHIWALA
2019-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FABIO LUMINI
2019-09-07 insert company_previous_name MYCOM EUROPE LTD
2019-09-07 insert sic_code 63110 - Data processing, hosting and related activities
2019-09-07 insert sic_code 64999 - Financial intermediation not elsewhere classified
2019-09-07 update name MYCOM EUROPE LTD => MYCOM WORLD BANQ LTD
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCO PEDRAZZOLI / 19/08/2019
2019-08-21 update statutory_documents CESSATION OF MARCO PEDRAZZOLI AS A PSC
2019-08-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO PEDRAZZOLI
2019-08-20 update statutory_documents DIRECTOR APPOINTED MR FABIO LUMINI
2019-08-19 update statutory_documents COMPANY NAME CHANGED MYCOM EUROPE LTD CERTIFICATE ISSUED ON 19/08/19
2019-06-20 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-06-20 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-06-20 update company_status Active - Proposal to Strike off => Active
2019-05-29 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2019-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-07 update company_status Active => Active - Proposal to Strike off
2019-03-05 update statutory_documents FIRST GAZETTE
2018-11-07 update statutory_documents DIRECTOR APPOINTED MR RAJ BALWANT KACHIWALA
2018-11-07 update statutory_documents CHANGE PERSON AS DIRECTOR
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-08-16 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-07 insert company_previous_name 1MY COM OF COMPANIES LTD
2017-11-07 update name 1MY COM OF COMPANIES LTD => MYCOM EUROPE LTD
2017-10-11 update statutory_documents DIRECTOR APPOINTED MR MARCO PEDRAZZOLI
2017-10-11 update statutory_documents COMPANY NAME CHANGED 1MY COM OF COMPANIES LTD CERTIFICATE ISSUED ON 11/10/17
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO PEDRAZZOLI
2017-10-11 update statutory_documents CESSATION OF 1MY GROUP OF COMPANIES LTD AS A PSC
2017-10-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARLOS CASTELLANOS BAQUERO
2017-07-07 delete address 3 MORE LONDON RIVERSIDE LONDON SE1 2RE
2017-07-07 insert address 10 PHILPOT LANE LONDON ENGLAND EC3M 8AA
2017-07-07 update registered_address
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1MY GROUP OF COMPANIES LTD
2017-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2017 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2RE
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-07-13 => 2016-04-29
2016-05-11 update returns_next_due_date 2016-08-10 => 2017-05-27
2016-04-29 update statutory_documents 29/04/16 FULL LIST
2016-04-27 update statutory_documents DIRECTOR APPOINTED MR CARLOS BAQUERO CASTELLANOS
2016-04-27 update statutory_documents 27/04/16 FULL LIST
2016-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS BAQUERO CASTELLANOS / 25/04/2016
2016-04-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCO PEDRAZZOLI
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 insert company_previous_name I.R.E. REAL SERVICES LTD
2015-08-07 update name I.R.E. REAL SERVICES LTD => 1MY COM OF COMPANIES LTD
2015-08-07 update returns_last_madeup_date 2015-06-08 => 2015-07-13
2015-08-07 update returns_next_due_date 2016-07-06 => 2016-08-10
2015-07-13 update statutory_documents 13/07/15 FULL LIST
2015-07-07 update returns_last_madeup_date 2014-06-02 => 2015-06-08
2015-07-07 update returns_next_due_date 2015-06-30 => 2016-07-06
2015-07-03 update statutory_documents COMPANY NAME CHANGED I.R.E. REAL SERVICES LTD CERTIFICATE ISSUED ON 03/07/15
2015-06-09 update statutory_documents 08/06/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-25 => 2015-12-31
2014-12-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2014-03-25 => 2014-06-02
2014-07-07 update returns_next_due_date 2015-04-22 => 2015-06-30
2014-06-07 delete address 3 MORE LONDON RIVERSIDE LONDON UNITED KINGDOM SE1 2RE
2014-06-07 insert address 3 MORE LONDON RIVERSIDE LONDON SE1 2RE
2014-06-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date null => 2014-03-25
2014-06-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-06-02 update statutory_documents 02/06/14 FULL LIST
2014-05-12 update statutory_documents 25/03/14 FULL LIST
2013-03-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION