BLUMAN CONSTRUCT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Micro company accounts made up to 2023-10-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-10-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

12/12/2212 December 2022 Notification of Georgi Hristov Kirov as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Cessation of Maya Hristova Kirova-Petkova as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of Maya Hristova Kirova-Petkova as a director on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Mr Georgi Hristov Kirov as a director on 2022-12-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Registered office address changed from 38 Ravenswood Gardens Isleworth TW7 4JG England to 5 West Ring the Cardinals Tongham Farnham GU10 1EF on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mrs Maya Hristova Kirova-Petkova as a person with significant control on 2022-09-10

View Document

20/09/2220 September 2022 Director's details changed for Mrs Maya Hristova Kirova-Petkova on 2022-09-10

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-10-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 27B WARREN ROAD LONDON E10 5PZ ENGLAND

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS MAYA HRISTOVA KIROVA-PETKOVA

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR VENETA KIROVA

View Document

25/03/1925 March 2019 CESSATION OF VENETA KIROVA AS A PSC

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAYA HRISTOVA KIROVA-PETKOVA

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE KIROV

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 CESSATION OF GEORGI KIROV AS A PSC

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/02/1810 February 2018 REGISTERED OFFICE CHANGED ON 10/02/2018 FROM 38 RAVENSWOOD GARDENS ISLEWORTH TW7 4JG ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY VENETA KIROVA

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 7 ST. CHRISTOPHERS CLOSE ISLEWORTH MIDDLESEX TW7 4NP

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / VENETA KIROVA / 13/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIROV / 11/12/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/11/133 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 COMPANY NAME CHANGED LADY BLUE CONSULT LIMITED CERTIFICATE ISSUED ON 29/07/13

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/07/1327 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIROV / 10/03/2013

View Document

27/07/1327 July 2013 REGISTERED OFFICE CHANGED ON 27/07/2013 FROM 11 CHARLEVILLE ROAD LONDON W14 9JL UNITED KINGDOM

View Document

05/12/125 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 25 WIGRAM SQUARE LONDON E17 4AB

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIROV / 25/11/2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/12/1030 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VENETA KIROVA / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIROV / 01/10/2009

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VENETA KIROVA / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

02/08/092 August 2009 REGISTERED OFFICE CHANGED ON 02/08/2009 FROM 81 PULLMAN COURT LONDON SW2 4ST

View Document

02/08/092 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIROV / 21/07/2009

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / VENETA KIROVA / 14/11/2008

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KIROV / 14/11/2008

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FLAT 8 46 PEARSON WAY MITCHAM LONDON CR4 2GF

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information