BLUME GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Termination of appointment of Pritpal Singh Derry as a director on 2025-02-08

View Document

12/11/2412 November 2024 Full accounts made up to 2024-04-30

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/07/2430 July 2024 Cessation of Mma Bidco Limited as a person with significant control on 2024-07-24

View Document

30/07/2430 July 2024 Notification of Lamed Bidco Limited as a person with significant control on 2024-07-24

View Document

29/06/2429 June 2024 Satisfaction of charge 074247840004 in full

View Document

29/06/2429 June 2024 Satisfaction of charge 074247840003 in full

View Document

13/06/2413 June 2024 Registration of charge 074247840005, created on 2024-06-12

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

15/05/2415 May 2024

View Document

15/05/2415 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

08/03/238 March 2023 Current accounting period extended from 2022-12-31 to 2023-04-30

View Document

19/01/2319 January 2023 Satisfaction of charge 074247840002 in full

View Document

06/12/226 December 2022 Appointment of Mr Adrian Kevin Denson as a director on 2022-11-29

View Document

06/12/226 December 2022 Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England to 2 Park Street 1st Floor London W1K 2HX on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mr Peter Demmery Haden as a director on 2022-11-29

View Document

06/12/226 December 2022 Appointment of Mr Alexander Thomas Kenny as a director on 2022-11-29

View Document

06/12/226 December 2022 Appointment of Ms Alexandra Joy Lynch as a director on 2022-11-29

View Document

01/12/221 December 2022 Registration of charge 074247840003, created on 2022-11-30

View Document

01/12/221 December 2022 Registration of charge 074247840004, created on 2022-11-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Change of name notice

View Document

15/09/2215 September 2022 Certificate of change of name

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Registration of charge 074247840002, created on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Registered office address changed from The Old Church Albert Hill Street Didsbury Manchester M20 6RF England to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD MANCHESTER M20 2PW ENGLAND

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR STEPHEN JOHN DAVID FAULKNER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SINGH DERRY / 02/11/2017

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/06/173 June 2017 REGISTERED OFFICE CHANGED ON 03/06/2017 FROM ABNEY HALL MANCHESTER ROAD CHEADLE CHESHIRE SK8 2PD

View Document

30/12/1630 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

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

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GAMBLE

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074247840001

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR SIMON GAMBLE

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 PREVSHO FROM 30/11/2011 TO 31/03/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITPAL SONGH DERRY / 22/07/2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMRIT SINGH

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR PRITPAL SONGH DERRY

View Document

01/11/101 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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