EARNEST BLOOM LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewCompulsory strike-off action has been discontinued

View Document

09/08/259 August 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/06/241 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Change of details for Mr Mustafa Karim as a person with significant control on 2022-04-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA KARIM

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 19 SALUSBURY ROAD LONDON NW6 6RN UNITED KINGDOM

View Document

22/04/1822 April 2018 REGISTERED OFFICE CHANGED ON 22/04/2018 FROM 35 PICCADILLY MAYFAIR W1J 0DB ENGLAND

View Document

22/04/1822 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMAL AL-BEDRI

View Document

29/12/1729 December 2017 CESSATION OF JAMAL KARIM AL BEDRI AS A PSC

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, SECRETARY JAMAL AL-BEDRI

View Document

29/12/1729 December 2017 DIRECTOR APPOINTED MR MUSTAFA KARIM

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 COMPANY NAME CHANGED IAM CLICK LTD CERTIFICATE ISSUED ON 10/04/17

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 48 OAKINGTON AVENUE WEMBLEY HA9 8HZ

View Document

27/03/1727 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

02/05/152 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

20/05/1420 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR SABA SAMURAI

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 51 MAIDA VALE LITTLE VENICE LONDON W9 1SJ

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/04/1313 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/04/106 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABA SAMURAI / 05/04/2010

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED THE MORTGAGE CLICK LTD CERTIFICATE ISSUED ON 24/08/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM COURTENAY HOUSE 10 COURTENAY ROAD WEMBLEY MIDDLESEX HA9 7ND

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 48 OAKINGTON AVENUE WEMBLEY HA9 8HZ UNITED KINGDOM

View Document

15/05/0815 May 2008 COMPANY NAME CHANGED THE GREEN LENDERS LIMITED CERTIFICATE ISSUED ON 15/05/08

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR MUSTAFA KARIM

View Document

09/04/089 April 2008 DIRECTOR APPOINTED SABA SAMURAI

View Document

04/04/084 April 2008 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