BLOOM BROKING (NUMBER 2) LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Second filing for the appointment of Carlo Marelli as a director |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
21/11/2421 November 2024 | Director's details changed for Mr Carlo Domenico Marelli on 2024-11-21 |
08/10/248 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
09/08/249 August 2024 | |
09/08/249 August 2024 | |
09/08/249 August 2024 | |
04/06/244 June 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
30/05/2430 May 2024 | Accounts for a small company made up to 2023-04-30 |
25/01/2425 January 2024 | Consolidation of shares on 2023-04-17 |
15/12/2315 December 2023 | Particulars of variation of rights attached to shares |
14/12/2314 December 2023 | Change of share class name or designation |
14/12/2314 December 2023 | Change of share class name or designation |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-27 with updates |
03/12/233 December 2023 | Notification of Pib Group Limited as a person with significant control on 2023-04-15 |
03/12/233 December 2023 | Cessation of Andrew John Coulson as a person with significant control on 2023-04-15 |
06/10/236 October 2023 | Termination of appointment of Andrew John Coulson as a director on 2023-10-06 |
08/08/238 August 2023 | Total exemption full accounts made up to 2022-04-30 |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Memorandum and Articles of Association |
01/05/231 May 2023 | Resolutions |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
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 |
21/04/2321 April 2023 | Termination of appointment of Kevin Roger Horton as a director on 2023-04-15 |
21/04/2321 April 2023 | Termination of appointment of Nicholas James Farrington as a director on 2023-04-15 |
21/04/2321 April 2023 | Termination of appointment of Benjamin Marc Kaye as a director on 2023-04-15 |
21/04/2321 April 2023 | Termination of appointment of Darren Charles Goldstein as a director on 2023-04-15 |
21/04/2321 April 2023 | Appointment of Mr Carlo Domenico Marelli as a director on 2023-04-15 |
14/04/2314 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-04-30 |
24/01/2324 January 2023 | Second filing of a statement of capital following an allotment of shares on 2020-03-06 |
24/01/2324 January 2023 | Second filing of Confirmation Statement dated 2020-11-27 |
13/01/2313 January 2023 | Sub-division of shares on 2022-12-23 |
12/01/2312 January 2023 | Cessation of St Giles Holdings (Number 2) Limited as a person with significant control on 2022-12-23 |
12/01/2312 January 2023 | Notification of Andrew John Coulson as a person with significant control on 2022-12-23 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-27 with no updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | PREVSHO FROM 30/11/2020 TO 31/03/2020 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES |
04/01/214 January 2021 | Confirmation statement made on 2020-11-27 with updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | Statement of capital following an allotment of shares on 2020-03-06 |
16/03/2016 March 2020 | ADOPT ARTICLES 06/03/2020 |
16/03/2016 March 2020 | 06/03/20 STATEMENT OF CAPITAL GBP 101 |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR NICHOLAS JAMES FARRINGTON |
11/03/2011 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ST GILES HOLDINGS (NUMBER 2) LIMITED |
11/03/2011 March 2020 | CESSATION OF ANDREW JOHN COULSON AS A PSC |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR KEVIN ROGER HORTON |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR BENJAMIN MARC KAYE |
11/03/2011 March 2020 | DIRECTOR APPOINTED MR DARREN CHARLES GOLDSTEIN |
28/11/1928 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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