BLOSSOM & JASMINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-02-29

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Director's details changed for Mrs Gintare Lisauskiene on 2024-02-03

View Document

06/02/246 February 2024 Director's details changed for Mrs Gintare Lisauskiene on 2024-02-06

View Document

28/11/2328 November 2023 Change of details for Mrs Gintare Lisauskiene as a person with significant control on 2023-11-28

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

26/10/2326 October 2023 Registered office address changed from International House 6 South Molton Street London W1K 5QF England to The Barn,Coneyhurst Gate Coneyhurst Lane Ewhurst Cranleigh GU6 7PL on 2023-10-26

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

21/10/2221 October 2022 Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to International House 6 South Molton Street London W1K 5QF on 2022-10-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/02/176 February 2017 SAIL ADDRESS CHANGED FROM: 9A HIGH STREET COBHAM SURREY KT11 3DH ENGLAND

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 9A HIGH STREET COBHAM SURREY KT11 3DH

View Document

02/03/162 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 SAIL ADDRESS CHANGED FROM: 5 SUMMERS PLACE STANE STREET BILLINGSHURST WEST SUSSEX RH14 9GN ENGLAND

View Document

30/03/1530 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 5 SUMMERS PLACE STANE STREET BILLINGSHURST WEST SUSSEX RH14 9GN

View Document

16/04/1416 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

29/03/1429 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

29/03/1429 March 2014 SAIL ADDRESS CHANGED FROM: 1 SPENCER ROAD COBHAM SURREY KT11 2AF UNITED KINGDOM

View Document

02/03/142 March 2014 REGISTERED OFFICE CHANGED ON 02/03/2014 FROM 1 SPENCER ROAD COBHAM SURREY KT11 2AF

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/03/1330 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/03/1330 March 2013 SAIL ADDRESS CHANGED FROM: 92 POWYS LANE PALMERS GREEN LONDON N13 4HR UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/11/1224 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 92 POWYS LANE PALMERS GREEN LONDON N13 4HR UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1118 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

04/04/114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/04/114 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINTARE LISAUSKIENE / 02/02/2011

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 1 SPENCER ROAD COBHAM SURREY KT11 2AF UNITED KINGDOM

View Document

01/04/111 April 2011 SAIL ADDRESS CREATED

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 137 SANDRINGHAM ROAD CRICLEWOOD LONDON NW2 5EJ UNITED KINGDOM

View Document

23/02/1023 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINTARE LISAUSKIENE / 23/02/2010

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GINTARE LISAUSKIENE / 21/04/2009

View Document

17/02/0917 February 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
Recently Viewed
  • MCBLACKLIN KY12 LTD


  • 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