BLOOM ST LTD.

Company Documents

DateDescription
12/05/2512 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

12/05/2512 May 2025

View Document

08/05/258 May 2025 Appointment of Mr Asif Ausaf Abbas as a director on 2025-04-30

View Document

08/05/258 May 2025 Change of details for Paragon Property Uk Group Ltd as a person with significant control on 2025-03-24

View Document

08/05/258 May 2025 Change of details for Beech Holdings Investments Limited as a person with significant control on 2025-03-24

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/01/2528 January 2025 Termination of appointment of Rofi Miah Ihsan as a director on 2025-01-24

View Document

03/06/243 June 2024 Termination of appointment of Stephen Jonathan Beech as a director on 2024-05-20

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

19/05/2319 May 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/04/2313 April 2023 Appointment of Mr Rofi Miah Ihsan as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Abdulaziz Bin Abdul Hameed Albassam as a director on 2023-04-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

11/10/2211 October 2022 Registration of charge 092568790006, created on 2022-10-07

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/10/2115 October 2021 Previous accounting period extended from 2021-07-30 to 2021-07-31

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/06/2111 June 2021 Registration of charge 092568790005, created on 2021-06-03

View Document

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092568790001

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD HALL

View Document

20/03/2020 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR JAMES DECLAN MCKELVEY

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BEECH / 30/09/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE KELLY / 04/03/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR JOE KELLY

View Document

04/02/194 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 ADOPT ARTICLES 01/12/2018

View Document

19/12/1819 December 2018 01/12/18 STATEMENT OF CAPITAL GBP 101

View Document

13/12/1813 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092568790004

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092568790003

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092568790002

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 139 ACOMB STREET MANCHESTER M14 4DF

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092568790001

View Document

24/05/1624 May 2016 ARTICLES OF ASSOCIATION

View Document

24/05/1624 May 2016 ALTER ARTICLES 13/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

28/10/1528 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/10/149 October 2014 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