BOHO & BLOOM LTD

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/01/2430 January 2024 Certificate of change of name

View Document

20/07/2320 July 2023 Micro company accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to 1 Baliol Road Whitstable CT5 2EN on 2023-03-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Director's details changed for Miss Leah Stageman on 2018-07-10

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/02/2111 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/09/2028 September 2020 DISS REQUEST WITHDRAWN

View Document

14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/202 April 2020 APPLICATION FOR STRIKING-OFF

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/09/184 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 2ND FLOOR, ST ANDREWS HOUSE STATION ROAD EAST CANTERBURY CT1 2BJ UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/01/1725 January 2017 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