BLOOM AND WILD LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

26/11/2426 November 2024 Full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Registration of charge 084193070005, created on 2022-12-12

View Document

27/10/2227 October 2022 Registration of charge 084193070004, created on 2022-10-13

View Document

11/10/2211 October 2022 Registration of charge 084193070003, created on 2022-10-07

View Document

20/05/2220 May 2022 Satisfaction of charge 084193070002 in full

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

05/10/215 October 2021 Notification of Bloom and Wild Midco 2 Limited as a person with significant control on 2021-09-25

View Document

05/10/215 October 2021 Cessation of Bloom and Wild Holdings Limited as a person with significant control on 2021-09-25

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-03 with updates

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021 Statement of capital on 2021-09-24

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021 Resolutions

View Document

23/09/2123 September 2021 Resolutions

View Document

27/07/2127 July 2021 Registration of charge 084193070002, created on 2021-07-20

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Change of share class name or designation

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

15/06/2115 June 2021 Notification of Bloom and Wild Holdings Limited as a person with significant control on 2021-06-02

View Document

15/06/2115 June 2021 Withdrawal of a person with significant control statement on 2021-06-15

View Document

04/08/204 August 2020 SECOND FILED SH01 - 15/01/20 STATEMENT OF CAPITAL GBP 25.3521

View Document

04/08/204 August 2020 SECOND FILED SH01 - 02/10/19 STATEMENT OF CAPITAL GBP 25.2231

View Document

03/08/203 August 2020 06/07/20 STATEMENT OF CAPITAL GBP 25.4606

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 25.3521

View Document

31/10/1931 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 25.2231

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MR ALAN WILLIAM MORGAN

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COKER

View Document

22/08/1922 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/06/198 June 2019 02/02/19 STATEMENT OF CAPITAL GBP 25.1516

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM UNIT 203 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MS JACQUELINE UNSWORTH

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 24/09/18 STATEMENT OF CAPITAL GBP 18.9451

View Document

19/10/1819 October 2018 ADOPT ARTICLES 20/09/2018

View Document

26/06/1826 June 2018 04/04/18 STATEMENT OF CAPITAL GBP 19.5927

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084193070001

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR GWYN MEREDYDD JONES

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM UNIT 202 1-45 DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN TEICHMANN / 01/06/2017

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON GRISHA GELBARD / 27/04/2017

View Document

24/04/1724 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/02/16

View Document

20/04/1720 April 2017 08/03/17 STATEMENT OF CAPITAL GBP 195535

View Document

28/03/1728 March 2017 ADOPT ARTICLES 06/03/2017

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR JONATHAN EDGAR COKER

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR CAMILLA DOLAN

View Document

24/03/1724 March 2017 SECOND FILED SH01 - 13/07/15 STATEMENT OF CAPITAL GBP 15.7381

View Document

24/03/1724 March 2017 SECOND FILED SH01 - 02/10/15 STATEMENT OF CAPITAL GBP 15.7309

View Document

13/03/1713 March 2017 07/02/17 STATEMENT OF CAPITAL GBP 19.5328

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/03/178 March 2017 ADOPT ARTICLES 07/02/2017

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED CHRISTIAN TEICHMANN

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM, UNIT 201B VOX STUDIOS,, 1-45 DURHAM STREET, LONDON, SE11 5JH, ENGLAND

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM, THE PLAZA UNIT 2.21 THE PLAZA, 535 KINGS ROAD, LONDON, SW10 0SZ

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR JACKSON HULL

View Document

04/04/164 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 02/10/15 STATEMENT OF CAPITAL GBP 1.57381

View Document

25/02/1625 February 2016

View Document

23/07/1523 July 2015 ADOPT ARTICLES 23/06/2015

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED CAMILLA DOLAN

View Document

23/07/1523 July 2015 13/07/15 STATEMENT OF CAPITAL GBP 1.57309

View Document

03/06/153 June 2015 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

29/04/1529 April 2015 TRANSFER OF SHARES 15/04/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM, MOORING 10 MILLINERS HOUSE, EASTFIELDS AVENUE, LONDON, SW18 1LP, ENGLAND

View Document

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON GRISHA GELBARD / 22/08/2014

View Document

05/06/145 June 2014 02/05/14 STATEMENT OF CAPITAL GBP 11.5222

View Document

24/03/1424 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 11/09/13 STATEMENT OF CAPITAL GBP 8.9784

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/07/1330 July 2013 30/07/13 STATEMENT OF CAPITAL GBP 8.8

View Document

11/06/1311 June 2013 ADOPT ARTICLES 30/05/2013

View Document

26/02/1326 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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