BLOSS MANAGEMENT LTD

Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

14/03/2514 March 2025 Accounts for a dormant company made up to 2024-05-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISZTINA KEREKES / 01/03/2020

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KRISZTINA KEREKES / 01/03/2020

View Document

05/03/205 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1ST CHOICE PROPERTY SOLUTIONS LIMITED / 01/03/2020

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/01/1922 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 96 NORTHFIELD ROAD MANCHESTER M40 3RP UNITED KINGDOM

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISZTINA KEREKES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM UNIT 1/D THE LOCK BUILDING 41 WHITWORTH STREET WEST MANCHESTER

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS KRISZTINA KEREKES

View Document

15/02/1815 February 2018 CORPORATE SECRETARY APPOINTED 1ST CHOICE PROPERTY SOLUTIONS LIMITED

View Document

15/02/1815 February 2018 CESSATION OF ATTILA GEZA BALAZS AS A PSC

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS CALLAGHAN

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY 1ST CHOICE PROPERTY MANAGEMENT

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY CALLAGHAN SOLUTION LIMITED

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

26/06/1726 June 2017 SECRETARY APPOINTED 1ST CHOICE PROPERTY MANAGEMENT

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS RICO ANTHONY CALLAGHAN / 16/06/2017

View Document

05/06/175 June 2017 SECRETARY APPOINTED SOLUTION LIMITED CALLAGHAN

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR ATILLA BALAZS

View Document

05/06/175 June 2017 CORPORATE SECRETARY APPOINTED CALLAGHAN SOLUTION LIMITED

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, SECRETARY SOLUTION CALLAGHAN

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR MARCUS RICO ANTHONY CALLAGHAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ATILLA BALAZS / 31/05/2016

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM UNIT 1/D THE LOCK BUILDING 41 WHITWORTH STREET WEST MANCHESTER M1 5BD UNITED KINGDOM

View Document

16/09/1516 September 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 73 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY ATILLA BALAZS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/08/1216 August 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM MANCHESTER BUILDINGS 71 - 73 HYDE ROAD MANCHESTER GT MANCHESTER M12 6BH UNITED KINGDOM

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ATILLA BALAZS / 26/05/2010

View Document

12/07/1012 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ATILLA BALAZS / 26/05/2010

View Document

26/05/0926 May 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