FRESHBLOOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Change of details for Hk Investments Kent Ltd as a person with significant control on 2024-11-17

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

17/11/2317 November 2023 Change of details for Zanisha Ltd as a person with significant control on 2023-03-23

View Document

17/11/2317 November 2023 Change of details for Mr Hiran Ram Kaler as a person with significant control on 2023-03-23

View Document

17/11/2317 November 2023 Notification of Hk Investments Kent Ltd as a person with significant control on 2023-03-23

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2022-11-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZANISHA LTD

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR HIRAN RAM KALER / 24/10/2020

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

17/11/2017 November 2020 24/10/20 STATEMENT OF CAPITAL GBP 2

View Document

17/11/2017 November 2020 CURREXT FROM 31/10/2021 TO 31/03/2022

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR HIRAN RAM KALER

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIRAN RAM KALER

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROGERS

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

12/11/2012 November 2020 CESSATION OF CLAIRE ANN MACHIN ROGERS AS A PSC

View Document

23/10/2023 October 2020 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