BLOOMLOCAL GROUP LTD

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

24/06/2524 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-23

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

12/06/2312 June 2023 Statement of affairs

View Document

05/06/235 June 2023 Appointment of a voluntary liquidator

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 22 York Buildings London WC2N 6JU on 2023-06-05

View Document

05/06/235 June 2023 Resolutions

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Termination of appointment of David Paul Ragg as a director on 2023-03-23

View Document

27/03/2327 March 2023 Director's details changed for Mr Dominic Ian Christopher Elliot on 2023-03-21

View Document

17/10/2217 October 2022 Registered office address changed from Flat 7 Holmdene 11 Wimborne Road Bournemouth BH2 6LY England to 61 Bridge Street Kington HR5 3DJ on 2022-10-17

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Resolutions

View Document

14/02/2214 February 2022 Appointment of Mr Dominic Ian Christopher Elliot as a director on 2022-02-14

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

09/11/219 November 2021 Certificate of change of name

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-08 with updates

View Document

10/07/2110 July 2021 Change of share class name or designation

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-01-31

View Document

01/07/211 July 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-29

View Document

31/03/2131 March 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 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