DL BLOOMER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-24 with updates |
18/06/2418 June 2024 | Annual return made up to 2012-12-07 with full list of shareholders |
18/06/2418 June 2024 | Annual return made up to 2014-12-07 with full list of shareholders |
18/06/2418 June 2024 | Annual return made up to 2013-12-07 with full list of shareholders |
11/06/2411 June 2024 | Second filing of Confirmation Statement dated 2016-12-07 |
23/05/2423 May 2024 | Second filing of the annual return made up to 2015-12-07 |
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 |
17/05/2417 May 2024 | Termination of appointment of Jeremy Hart as a director on 2024-05-16 |
17/05/2417 May 2024 | Appointment of Mr Gavin Paul Chapman as a director on 2024-05-16 |
17/05/2417 May 2024 | Cessation of Jeremy Hart as a person with significant control on 2024-05-16 |
17/05/2417 May 2024 | Appointment of Miss Kathleen Gallagher as a director on 2024-05-16 |
17/05/2417 May 2024 | Notification of Chase De Vere Ifa Group Plc as a person with significant control on 2024-05-16 |
17/05/2417 May 2024 | Appointment of Iain Mckie as a director on 2024-05-16 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
09/02/249 February 2024 | Total exemption full accounts made up to 2023-10-31 |
02/02/242 February 2024 | Satisfaction of charge 1 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-10-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/02/2126 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/19 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
18/02/2018 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JEREMY DAVID HART / 13/02/2020 |
07/02/207 February 2020 | 07/12/11 STATEMENT OF CAPITAL GBP 10020.00 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/01/1924 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
15/05/1815 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
12/07/1712 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
12/12/1612 December 2016 | Confirmation statement made on 2016-12-07 with updates |
12/04/1612 April 2016 | 31/10/15 TOTAL EXEMPTION FULL |
18/12/1518 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual return made up to 2015-12-07 with full list of shareholders |
12/02/1512 February 2015 | 31/10/14 TOTAL EXEMPTION FULL |
16/12/1416 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
08/07/148 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
16/12/1316 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
19/07/1319 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
18/01/1318 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
19/05/1219 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/03/129 March 2012 | CURRSHO FROM 31/12/2012 TO 31/10/2012 |
07/12/117 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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