DL BLOOMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

18/06/2418 June 2024 Annual return made up to 2012-12-07 with full list of shareholders

View Document

18/06/2418 June 2024 Annual return made up to 2014-12-07 with full list of shareholders

View Document

18/06/2418 June 2024 Annual return made up to 2013-12-07 with full list of shareholders

View Document

11/06/2411 June 2024 Second filing of Confirmation Statement dated 2016-12-07

View Document

23/05/2423 May 2024 Second filing of the annual return made up to 2015-12-07

View Document

17/05/2417 May 2024 Registered office address changed from 2nd Floor 102 Bath Street Glasgow G2 2EN to 33 Bothwell Street Glasgow G2 6NL on 2024-05-17

View Document

17/05/2417 May 2024 Termination of appointment of Jeremy Hart as a director on 2024-05-16

View Document

17/05/2417 May 2024 Appointment of Mr Gavin Paul Chapman as a director on 2024-05-16

View Document

17/05/2417 May 2024 Cessation of Jeremy Hart as a person with significant control on 2024-05-16

View Document

17/05/2417 May 2024 Appointment of Miss Kathleen Gallagher as a director on 2024-05-16

View Document

17/05/2417 May 2024 Notification of Chase De Vere Ifa Group Plc as a person with significant control on 2024-05-16

View Document

17/05/2417 May 2024 Appointment of Iain Mckie as a director on 2024-05-16

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/02/242 February 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

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

View Accounts

26/02/2126 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/08/2019 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY DAVID HART / 13/02/2020

View Document

07/02/207 February 2020 07/12/11 STATEMENT OF CAPITAL GBP 10020.00

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

12/07/1712 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Confirmation statement made on 2016-12-07 with updates

View Document

12/04/1612 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual return made up to 2015-12-07 with full list of shareholders

View Document

12/02/1512 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/129 March 2012 CURRSHO FROM 31/12/2012 TO 31/10/2012

View Document

07/12/117 December 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