BLOOMISTRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Certificate of change of name

View Document

19/06/2519 June 2025 Register(s) moved to registered office address 30 Willow Street Accrington BB5 1LP

View Document

19/06/2519 June 2025 Register inspection address has been changed from 1 Union Street Stratford-upon-Avon Warwickshire CV37 6QT United Kingdom to 30 Willow Street Accrington BB5 1LP

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

19/06/2519 June 2025 Registered office address changed from 1 Union Street Stratford upon Avon Warwickshire CV37 6QT to 30 Willow Street Accrington BB5 1LP on 2025-06-19

View Document

19/06/2519 June 2025 Appointment of Marlyn Malazarte Laping as a director on 2025-05-21

View Document

19/06/2519 June 2025 Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-05-21

View Document

19/06/2519 June 2025 Termination of appointment of Matthew Ben Curtis as a director on 2025-05-21

View Document

19/06/2519 June 2025 Cessation of Matthew Curtis Holdings Ltd as a person with significant control on 2025-05-21

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

18/06/2518 June 2025 Cessation of Curtiswright Limited as a person with significant control on 2025-02-28

View Document

18/06/2518 June 2025 Notification of Matthew Curtis Holdings Ltd as a person with significant control on 2025-02-28

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2023-07-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Termination of appointment of Philip Charles Wright as a director on 2022-01-20

View Document

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

13/07/1913 July 2019 COMPANY NAME CHANGED MATTHEW CURTIS LIMITED CERTIFICATE ISSUED ON 13/07/19

View Document

12/07/1912 July 2019 CESSATION OF MATTHEW BEN CURTIS AS A PSC

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR PHILIP CHARLES WRIGHT

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTISWRIGHT LIMITED

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 CURREXT FROM 30/03/2019 TO 31/07/2019

View Document

28/12/1828 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

29/12/1729 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEN CURTIS / 01/05/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BEN CURTIS

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/06/1630 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 1 UNION STREET UNION STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6QT ENGLAND

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEN CURTIS / 28/06/2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 21 BURNS CLOSE HEADLESS CROSS REDDITCH WORCESTERSHIRE B97 5BS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM

View Document

16/08/1216 August 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

16/08/1216 August 2012 SAIL ADDRESS CHANGED FROM: 1 UNION STREET STRATFORD UPON AVON WARWICKSHIRE UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEN CURTIS / 31/03/2010

View Document

03/03/103 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 COMPANY NAME CHANGED CREATIVE MINDS UK LIMITED CERTIFICATE ISSUED ON 03/03/10

View Document

31/03/0931 March 2009 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