RECELL ENERGY BLOOM DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 06/02/256 February 2025 | Notification of Snrj Limited as a person with significant control on 2025-01-22 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
| 28/01/2528 January 2025 | Memorandum and Articles of Association |
| 28/01/2528 January 2025 | Withdrawal of a person with significant control statement on 2025-01-28 |
| 28/01/2528 January 2025 | Termination of appointment of Santuccio Difuria as a director on 2025-01-22 |
| 28/01/2528 January 2025 | Resolutions |
| 18/11/2418 November 2024 | Director's details changed for Mr Santuccio Difuria on 2024-11-15 |
| 28/10/2428 October 2024 | Director's details changed for Mr John Nigel Bloom on 2024-10-28 |
| 16/10/2416 October 2024 | Registered office address changed from 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU United Kingdom to Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2024-10-16 |
| 09/10/249 October 2024 | Appointment of Mr Philip Timothy William Elborne as a director on 2024-07-01 |
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with updates |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Memorandum and Articles of Association |
| 12/07/2412 July 2024 | Cessation of Ls1Tx Limited as a person with significant control on 2024-07-01 |
| 12/07/2412 July 2024 | Cessation of Snrj Limited as a person with significant control on 2024-07-01 |
| 12/07/2412 July 2024 | Cessation of Ssd1 Limited as a person with significant control on 2024-07-01 |
| 12/07/2412 July 2024 | Notification of a person with significant control statement |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Resolutions |
| 12/07/2412 July 2024 | Statement of capital following an allotment of shares on 2024-07-01 |
| 12/07/2412 July 2024 | Change of share class name or designation |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/03/247 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 09/12/239 December 2023 | Resolutions |
| 09/12/239 December 2023 | Resolutions |
| 09/12/239 December 2023 | Resolutions |
| 09/12/239 December 2023 | Resolutions |
| 09/12/239 December 2023 | Memorandum and Articles of Association |
| 07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
| 30/11/2330 November 2023 | Statement of capital following an allotment of shares on 2023-11-29 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
| 30/11/2330 November 2023 | Notification of Ssd1 Limited as a person with significant control on 2023-11-29 |
| 30/11/2330 November 2023 | Notification of Snrj Limited as a person with significant control on 2023-11-29 |
| 30/11/2330 November 2023 | Notification of Ls1Tx Limited as a person with significant control on 2023-11-29 |
| 30/11/2330 November 2023 | Appointment of Mr Laurence James Seward as a director on 2023-11-29 |
| 30/11/2330 November 2023 | Cessation of Recell Energy Limited as a person with significant control on 2023-11-29 |
| 30/11/2330 November 2023 | Cessation of Bloom Developments Limited as a person with significant control on 2023-11-29 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
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