BLOOM BIOTECHNOLOGIES LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 07/10/257 October 2025 New | First Gazette notice for voluntary strike-off |
| 25/09/2525 September 2025 New | Application to strike the company off the register |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-12 with updates |
| 26/03/2526 March 2025 | Change of details for Epigenetica Limited as a person with significant control on 2024-05-17 |
| 19/07/2419 July 2024 | Change of details for Epigenetica Limited as a person with significant control on 2023-01-05 |
| 07/06/247 June 2024 | Cessation of James Hutton Limited as a person with significant control on 2024-05-17 |
| 04/06/244 June 2024 | Termination of appointment of Colin Herron as a director on 2024-05-17 |
| 04/06/244 June 2024 | Termination of appointment of Derek Stewart as a director on 2024-05-17 |
| 04/06/244 June 2024 | Termination of appointment of Jonathan Bryan Snape as a director on 2024-05-17 |
| 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 |
| 19/04/2419 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with updates |
| 02/02/232 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/11/2110 November 2021 | Resolutions |
| 10/11/2110 November 2021 | Resolutions |
| 10/11/2110 November 2021 | Memorandum and Articles of Association |
| 14/07/2114 July 2021 | Director's details changed for Sir Henry Robert George Aykroyd on 2021-07-10 |
| 13/07/2113 July 2021 | Appointment of Mr Colin Herron as a director on 2021-06-29 |
| 06/07/216 July 2021 | Termination of appointment of Robert John Sellar as a director on 2021-06-29 |
| 28/05/2128 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES |
| 15/02/2115 February 2021 | SECRETARY APPOINTED MRS CLAIRE ELIZABETH SHEPHERD |
| 09/02/219 February 2021 | PSC'S CHANGE OF PARTICULARS / MASSPROP LIMITED / 08/09/2020 |
| 02/10/202 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 07/09/207 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEWART / 07/09/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 30/03/2030 March 2020 | DIRECTOR APPOINTED DEREK STEWART |
| 30/03/2030 March 2020 | DIRECTOR APPOINTED PROFESSOR ROBERT JOHN SELLAR |
| 05/02/205 February 2020 | ADOPT ARTICLES 28/01/2020 |
| 13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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