BLOOMSMITH ADMINISTRATION LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

17/06/2517 June 2025 NewChange of details for Mr Nigel Preston Smith as a person with significant control on 2025-01-04

View Document

01/04/251 April 2025 Cessation of Neil Anthony Petty as a person with significant control on 2025-01-03

View Document

01/04/251 April 2025 Termination of appointment of Neil Anthony Petty as a director on 2025-01-03

View Document

28/03/2528 March 2025 Registration of charge 085727190002, created on 2025-03-21

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Termination of appointment of Kate Ashton as a director on 2024-08-16

View Document

02/07/242 July 2024 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Appointment of Mr David Richard White as a director on 2022-09-01

View Document

15/12/2215 December 2022 Appointment of Miss Kate Ashton as a director on 2022-09-01

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Registration of charge 085727190001, created on 2021-12-17

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR NEIL ANTHONY PETTY

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY PETTY

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BLOOM

View Document

28/11/1828 November 2018 CESSATION OF PETER FABIAN BLOOM AS A PSC

View Document

18/07/1818 July 2018 SUB-DIVISION 23/05/17

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HILL

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 73 CORNHILL LONDON EC3V 3QQ

View Document

10/04/1810 April 2018 CURRSHO FROM 15/12/2017 TO 31/03/2017

View Document

15/09/1715 September 2017 Annual accounts small company total exemption made up to 15 December 2016

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES HILL / 01/09/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PRESTON SMITH

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BLOOM

View Document

22/06/1722 June 2017 COMPANY NAME CHANGED BLOOMSMITH LTD CERTIFICATE ISSUED ON 22/06/17

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES HILL / 13/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts for year ending 15 Dec 2016

View Accounts

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 15 December 2015

View Document

28/07/1628 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR MATTHEW CHARLES HILL

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PRESTON SMITH / 01/03/2016

View Document

09/03/169 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/12/1515 December 2015 Annual accounts for year ending 15 Dec 2015

View Accounts

17/07/1517 July 2015 DIRECTOR APPOINTED MR NIGEL PRESTON SMITH

View Document

14/07/1514 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 15 December 2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

15/12/1415 December 2014 Annual accounts for year ending 15 Dec 2014

View Accounts

15/12/1415 December 2014 PREVEXT FROM 30/06/2014 TO 15/12/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FABIAN BLOOM / 01/08/2014

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED LOANS4VAT LTD CERTIFICATE ISSUED ON 28/07/14

View Document

01/07/141 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 18/06/13 STATEMENT OF CAPITAL GBP 100

View Document

28/06/1328 June 2013 SAIL ADDRESS CREATED

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information