BLOOBLOOM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Ms Rachel Ruth Muzyczka on 2025-05-27

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Previous accounting period shortened from 2024-07-31 to 2023-12-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Change of details for Mr Abbas Manai as a person with significant control on 2023-07-25

View Document

21/07/2321 July 2023 Change of details for Mr Fares Manai as a person with significant control on 2023-07-21

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-04-25 with updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Abbas Manai on 2023-07-10

View Document

10/07/2310 July 2023 Registered office address changed from 242 Acklam Road Westbourne Studios Unit 209 London W10 5JJ England to 242 Acklam Road Westbourne Studios London W10 5JJ on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Fares Manai on 2023-07-10

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

04/01/234 January 2023 Appointment of Mr David Alan Bernstein as a director on 2022-12-23

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

09/12/229 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-06

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

06/09/226 September 2022 Statement of capital following an allotment of shares on 2022-09-06

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 SUB-DIVISION 19/02/21

View Document

05/03/215 March 2021 ADOPT ARTICLES 19/02/2021

View Document

05/03/215 March 2021 ARTICLES OF ASSOCIATION

View Document

04/03/214 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 133.812

View Document

23/02/2123 February 2021 DIRECTOR APPOINTED MISS RACHEL RUTH MUZYCZKA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABBAS MANAI / 02/11/2018

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR FARES MANAI / 02/11/2018

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR ABBAS MANAI / 02/11/2018

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FARES MANAI / 02/11/2018

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information