BLOOM BIOTECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

26/03/2526 March 2025 Change of details for Epigenetica Limited as a person with significant control on 2024-05-17

View Document

19/07/2419 July 2024 Change of details for Epigenetica Limited as a person with significant control on 2023-01-05

View Document

07/06/247 June 2024 Cessation of James Hutton Limited as a person with significant control on 2024-05-17

View Document

04/06/244 June 2024 Registered office address changed from Mylnefield Errol Road Invergowrie Dundee DD2 5DA United Kingdom to 12 Hope Street Edinburgh EH2 4DB on 2024-06-04

View Document

04/06/244 June 2024 Termination of appointment of Jonathan Bryan Snape as a director on 2024-05-17

View Document

04/06/244 June 2024 Termination of appointment of Colin Herron as a director on 2024-05-17

View Document

04/06/244 June 2024 Termination of appointment of Derek Stewart as a director on 2024-05-17

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

14/07/2114 July 2021 Director's details changed for Sir Henry Robert George Aykroyd on 2021-07-10

View Document

13/07/2113 July 2021 Appointment of Mr Colin Herron as a director on 2021-06-29

View Document

06/07/216 July 2021 Termination of appointment of Robert John Sellar as a director on 2021-06-29

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

15/02/2115 February 2021 SECRETARY APPOINTED MRS CLAIRE ELIZABETH SHEPHERD

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MASSPROP LIMITED / 08/09/2020

View Document

02/10/202 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEWART / 07/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED PROFESSOR ROBERT JOHN SELLAR

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED DEREK STEWART

View Document

05/02/205 February 2020 ADOPT ARTICLES 28/01/2020

View Document

13/03/1913 March 2019 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