BLOSSOMBB LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

03/02/233 February 2023 Director's details changed for Miss Nichola Teresa Malone on 2023-01-31

View Document

03/02/233 February 2023 Change of details for Miss Nichola Teresa Malone as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Registered office address changed from Gaylords Snape Hall Road Whitmore Newcastle ST5 5HS England to 26 Woodlands Avenue Stone ST15 0DT on 2023-02-03

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MISS NICHOLA TERESA MALONE / 16/12/2019

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 42 DEMONTFORT WAY UTTOXETER STAFFORDSHIRE ST14 8XY ENGLAND

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICHOLA TERESA MALONE / 16/12/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 14A MARKET PLACE UTTOXETER STAFFORDSHIRE ST14 8HP

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA TERESA WITHERS / 01/10/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA TERESA WITHERS / 01/08/2014

View Document

05/05/155 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

24/04/1224 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA TERESA THOMAS / 03/01/2012

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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