LOYALBLOOM LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Cessation of Brian Alan Jenkins as a person with significant control on 2025-05-28

View Document

12/06/2512 June 2025 Notification of Digitgain Ltd as a person with significant control on 2025-05-28

View Document

12/06/2512 June 2025 Cessation of Marguerite Patricia Jenkins as a person with significant control on 2025-05-28

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

02/12/142 December 2014 SAIL ADDRESS CHANGED FROM: GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/12/134 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ

View Document

16/12/1116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 SAIL ADDRESS CREATED

View Document

23/12/0923 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN JENKINS / 29/11/2009

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED PATOL LIMITED CERTIFICATE ISSUED ON 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 EXEMPTION FROM APPOINTING AUDITORS 12/09/97

View Document

18/09/9718 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/01/9631 January 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED RETAILZONE LIMITED CERTIFICATE ISSUED ON 29/12/95

View Document

29/11/9529 November 1995 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