BLOOM BARS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

22/10/2422 October 2024 Cessation of Peter John Terry as a person with significant control on 2024-10-15

View Document

22/10/2422 October 2024 Notification of Ryan Fanthorpe as a person with significant control on 2024-10-15

View Document

15/10/2415 October 2024 Registered office address changed from Nottingham Bowl Belward Street Barker Gate Nottingham NG1 1JZ England to 41a High Street Stone Staffordshire ST15 8AD on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of Mr Ryan Fanthorpe as a director on 2024-10-15

View Document

15/10/2415 October 2024 Termination of appointment of Peter John Terry as a director on 2024-10-15

View Document

18/03/2418 March 2024 Registered office address changed from 29 Piccadilly Hanley Stoke-on-Trent ST1 1EN England to Nottingham Bowl Belward Street Barker Gate Nottingham NG1 1JZ on 2024-03-18

View Document

31/01/2431 January 2024 Appointment of Mr Peter John Terry as a director on 2024-01-09

View Document

31/01/2431 January 2024 Termination of appointment of Ian Orton as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of Peter John Terry as a director on 2024-01-30

View Document

18/01/2418 January 2024 Termination of appointment of Jack Hardy as a director on 2024-01-09

View Document

18/01/2418 January 2024 Appointment of Mr Ian Orton as a director on 2024-01-09

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Notification of Peter John Terry as a person with significant control on 2024-01-09

View Document

18/01/2418 January 2024 Cessation of Ian Orton as a person with significant control on 2024-01-09

View Document

18/01/2418 January 2024 Cessation of Jack Hardy as a person with significant control on 2024-01-09

View Document

18/01/2418 January 2024 Termination of appointment of Ian Orton as a director on 2024-01-09

View Document

11/01/2411 January 2024 Appointment of Mr Peter Terry as a director on 2024-01-09

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/03/211 March 2021 CURRSHO FROM 30/06/2020 TO 31/10/2019

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM AUDLEY HOUSE 35 MARSH PARADE NEWCASTLE STAFFS ST5 1BT UNITED KINGDOM

View Document

12/06/1912 June 2019 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