BLOOM3 LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registered office address changed from Rustic Cottage 27 Brook Street Knutsford Cheshire WA16 8EB England to 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB on 2025-05-27 |
27/05/2527 May 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
23/05/2423 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
13/11/2313 November 2023 | Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Rustic Cottage 27 Brook Street Knutsford Cheshire WA16 8EB on 2023-11-13 |
27/10/2327 October 2023 | Change of details for Mr James Edwin Shaw as a person with significant control on 2023-10-27 |
27/10/2327 October 2023 | Director's details changed for Mr James Edwin Shaw on 2023-10-27 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/08/2331 August 2023 | Change of details for Mr James Edwin Shaw as a person with significant control on 2023-08-30 |
31/08/2331 August 2023 | Director's details changed for Mr James Edwin Shaw on 2023-08-30 |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-25 with no updates |
30/08/2330 August 2023 | Change of details for Mr James Edwin Shaw as a person with significant control on 2023-08-25 |
30/08/2330 August 2023 | Director's details changed for Mr James Edwin Shaw on 2023-08-25 |
30/08/2330 August 2023 | Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 2023-08-30 |
17/05/2317 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
27/09/2127 September 2021 | Confirmation statement made on 2021-08-25 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN SHAW / 18/01/2021 |
18/01/2118 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JAMES EDWIN SHAW / 18/01/2021 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/08/1926 August 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