BLUMKS LTD

Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Registered office address changed from 49 Warwick Avenue Edgware HA8 8UN England to 76a Edgware Way Edgware HA8 8JS on 2023-01-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 14 GROVELANDS COURT CHASE ROAD LONDON N14 6HY ENGLAND

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/06/2025 June 2020 PREVSHO FROM 26/09/2019 TO 31/08/2019

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 1 LEXINGTON CLOSE BOREHAMWOOD WD6 1XA ENGLAND

View Document

25/02/2025 February 2020 CESSATION OF HAIM BLUM AS A PSC

View Document

04/11/194 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 26/09/18

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/09/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/06/193 June 2019 PREVSHO FROM 27/09/2018 TO 26/09/2018

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY SAMUEL FREEDMAN

View Document

04/02/194 February 2019 SECRETARY APPOINTED MR SAMUEL KENNETH FREEDMAN

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY SAMUEL FREEDMAN

View Document

13/01/1913 January 2019 SECRETARY APPOINTED MR SAMUEL KENNETH FREEDMAN

View Document

01/01/191 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/09/17

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

17/09/1817 September 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

27/09/1727 September 2017 Annual accounts for year ending 27 Sep 2017

View Accounts

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAIM BLUM

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

23/07/1723 July 2017 REGISTERED OFFICE CHANGED ON 23/07/2017 FROM 7 ASCOT CLOSE ELSTREE HERTFORDSHIRE WD6 3JH

View Document

16/06/1716 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1619 May 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

09/10/159 October 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/08/1327 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HAIM BLUM / 01/07/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY HAIM BLUM

View Document

10/10/1110 October 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/04/1111 April 2011 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

21/07/0921 July 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