BLOOM BROKING (NUMBER 2) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Second filing for the appointment of Carlo Marelli as a director

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

21/11/2421 November 2024 Director's details changed for Mr Carlo Domenico Marelli on 2024-11-21

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

04/06/244 June 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-04-30

View Document

25/01/2425 January 2024 Consolidation of shares on 2023-04-17

View Document

15/12/2315 December 2023 Particulars of variation of rights attached to shares

View Document

14/12/2314 December 2023 Change of share class name or designation

View Document

14/12/2314 December 2023 Change of share class name or designation

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

03/12/233 December 2023 Notification of Pib Group Limited as a person with significant control on 2023-04-15

View Document

03/12/233 December 2023 Cessation of Andrew John Coulson as a person with significant control on 2023-04-15

View Document

06/10/236 October 2023 Termination of appointment of Andrew John Coulson as a director on 2023-10-06

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Registered office address changed from Lower Ground Floor 105 Piccadilly London W1J 7NJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2023-04-21

View Document

21/04/2321 April 2023 Termination of appointment of Kevin Roger Horton as a director on 2023-04-15

View Document

21/04/2321 April 2023 Termination of appointment of Nicholas James Farrington as a director on 2023-04-15

View Document

21/04/2321 April 2023 Termination of appointment of Benjamin Marc Kaye as a director on 2023-04-15

View Document

21/04/2321 April 2023 Termination of appointment of Darren Charles Goldstein as a director on 2023-04-15

View Document

21/04/2321 April 2023 Appointment of Mr Carlo Domenico Marelli as a director on 2023-04-15

View Document

14/04/2314 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-04-30

View Document

24/01/2324 January 2023 Second filing of a statement of capital following an allotment of shares on 2020-03-06

View Document

24/01/2324 January 2023 Second filing of Confirmation Statement dated 2020-11-27

View Document

13/01/2313 January 2023 Sub-division of shares on 2022-12-23

View Document

12/01/2312 January 2023 Cessation of St Giles Holdings (Number 2) Limited as a person with significant control on 2022-12-23

View Document

12/01/2312 January 2023 Notification of Andrew John Coulson as a person with significant control on 2022-12-23

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 PREVSHO FROM 30/11/2020 TO 31/03/2020

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

04/01/214 January 2021 Confirmation statement made on 2020-11-27 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 Statement of capital following an allotment of shares on 2020-03-06

View Document

16/03/2016 March 2020 ADOPT ARTICLES 06/03/2020

View Document

16/03/2016 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 101

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES FARRINGTON

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST GILES HOLDINGS (NUMBER 2) LIMITED

View Document

11/03/2011 March 2020 CESSATION OF ANDREW JOHN COULSON AS A PSC

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR KEVIN ROGER HORTON

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR BENJAMIN MARC KAYE

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR DARREN CHARLES GOLDSTEIN

View Document

28/11/1928 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company