BLOOJAM CONSULTING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 19 COLD BATH PLACE HARROGATE NORTH YORKSHIRE HG2 0PQ

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/01/167 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MS SARAH HELEN CLAPPERTON

View Document

04/01/154 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 13/10/14 STATEMENT OF CAPITAL GBP 100

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/02/1415 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/135 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/09/103 September 2010 08/03/10 STATEMENT OF CAPITAL GBP 10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK BLOOMFIELD / 21/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 2 LOXFORD WAY CATERHAM SURREY CR3 6BX

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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