HERB & BLOOM LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM UNIT AH.105 5 HAVELOCK TERRACE LONDON SW8 4AS ENGLAND

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

12/09/1912 September 2019 PREVEXT FROM 28/02/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 248A CROXTED ROAD LONDON SE24 9DA UNITED KINGDOM

View Document

04/03/184 March 2018 04/03/18 STATEMENT OF CAPITAL GBP 100

View Document

04/03/184 March 2018 DIRECTOR APPOINTED MS LEEANN GODWIN

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEEANN GODWIN

View Document

04/03/184 March 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER JONES / 04/03/2018

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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