BLOOMFLUX LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/01/2424 January 2024 Registered office address changed from Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH United Kingdom to Office 221 Paddington House New Road Kidderminster DY10 1AL on 2024-01-24

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/10/235 October 2023 Withdraw the company strike off application

View Document

09/09/239 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

17/08/2317 August 2023 Registered office address changed from Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT United Kingdom to Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH on 2023-08-17

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 Application to strike the company off the register

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

22/02/2322 February 2023 Registered office address changed from Office 9 Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Office 3 146/148 Bury Old Road, Whitefield Manchester M45 6AT on 2023-02-22

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES

View Document

17/06/2017 June 2020 PREVSHO FROM 31/12/2020 TO 05/04/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 11 TORRE PLACE BURMANTOFTS LEEDS LS9 7QN UNITED KINGDOM

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 CESSATION OF BENJAMIN WILKIESON AS A PSC

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIREE FUCIERAN

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WILKIESON

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS DESIREE FUCIERAN

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 8 HILLTOP ROAD RHYL LL18 4SL UNITED KINGDOM

View Document

20/12/1920 December 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