BLOOM AND BLOSSOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Director's details changed for Mrs Julia Yule on 2023-09-20

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Registration of charge 065300870002, created on 2023-02-22

View Document

19/01/2319 January 2023 Satisfaction of charge 065300870001 in full

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065300870001

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM C/O HILLIER HOPKINS LLP 45 PALL MALL LONDON SW1Y 5JG ENGLAND

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE MARIA TUFFT / 30/03/2017

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD TUFFT / 30/03/2017

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TUFFT

View Document

20/03/1920 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARIA TUFFT

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROSS YULE / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA MOSS / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA YULE / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA YULE / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MOSS / 11/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 ADOPT ARTICLES 14/03/2017

View Document

16/05/1716 May 2017 SUB-DIVISION 30/03/17

View Document

16/05/1716 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 142.857

View Document

12/05/1712 May 2017 SUB DIV 30/03/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 65 NEAL STREET LONDON WC2H 9PJ

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MOSS / 25/10/2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 11 TRINITY COURT ANSON ROAD LONDON NW2 6AZ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA YULE / 10/03/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 11 TRINITY COURT ANSON ROAD LONDON NW2 6AZ

View Document

14/04/1114 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MOSS / 10/03/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA MOSS / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA YULE / 22/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED BLOOM & BLOSSOM LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA YULE / 01/08/2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA YULE / 01/12/2008

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSS YULE / 25/03/2009

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM FLAT 9 TRINITY COURT ANSON ROAD LONDON NW2 6AZ

View Document

11/03/0811 March 2008 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