BLOOMIN' AMAZING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/04/2417 April 2024 Satisfaction of charge 2 in full

View Document

17/04/2417 April 2024 Satisfaction of charge 1 in full

View Document

02/04/242 April 2024 Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FQ to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-04-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 27/04/2021

View Document

27/04/2127 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 27/04/2021

View Document

29/01/2129 January 2021 APPOINTMENT TERMINATED, DIRECTOR KATRINA LOGUT

View Document

27/01/2127 January 2021 CESSATION OF KATRINA HAZEL LOGUT AS A PSC

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BENJAMIN JOHN BARRETT

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR PETER BENJAMIN JOHN BARRETT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 CESSATION OF PETER BENJAMIN JOHN BARRETT AS A PSC

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, SECRETARY PETER BARRETT

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 06/03/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 06/03/2019

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA HAZEL LOGUT

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 10/04/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 10/04/2019

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BARRETT

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MS KATRINA LOGUT

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BENJAMIN JOHN BARRETT

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 16/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 16/10/2012

View Document

15/08/1215 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/08/113 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 31/03/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER BENJAMIN JOHN BARRETT / 31/03/2011

View Document

07/07/117 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM LONG BARN HAYESWOOD FARM FARLEIGH WICK BRADFORD ON AVON WILTSHIRE BA15 2PU

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE BARRETT

View Document

07/07/107 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN BARRETT / 26/06/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/08

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: BATCH FARM LOWER CLUTTON HILL, CLUTTON BRISTOL AVON BS39 5PJ

View Document

05/07/005 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 SECRETARY RESIGNED

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/05/959 May 1995 REGISTERED OFFICE CHANGED ON 09/05/95 FROM: UNIT 6 ASHMEAD BUSINESS CENTRE ASHMEAD ROAD KEYNSHAM BRISTOL

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/08/946 August 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/10/937 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 13/07/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/07

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/07/9210 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/10/9121 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: WALCOT STREET BATH AVON BA1 5BG

View Document

15/04/9115 April 1991 COMPANY NAME CHANGED POWERKEEP LIMITED CERTIFICATE ISSUED ON 16/04/91

View Document

22/02/9122 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/02/9115 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 13/07/90

View Document

03/08/903 August 1990 ADOPT MEM AND ARTS 13/07/90

View Document

13/07/9013 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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