THEBLOOMCO LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

10/10/2410 October 2024 Voluntary strike-off action has been suspended

View Document

10/10/2410 October 2024 Voluntary strike-off action has been suspended

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 7 STATION ROAD MONTACUTE TA15 6UL ENGLAND

View Document

29/11/2029 November 2020 REGISTERED OFFICE CHANGED ON 29/11/2020 FROM 11 HOLMESLAND DRIVE BOTLEY SOUTHAMPTON SO30 2SH ENGLAND

View Document

11/04/2011 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

11/04/2011 April 2020 REGISTERED OFFICE CHANGED ON 11/04/2020 FROM 137 THYME AVENUE WHITELEY FAREHAM PO15 7GB ENGLAND

View Document

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

View Accounts

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 45 ROSEMARY GARDENS WHITELEY FAREHAM HAMPSHIRE PO15 7HD UNITED KINGDOM

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA MAI ELLIOTT

View Document

04/04/194 April 2019 CESSATION OF JESSICA-MAI ELLIOTT AS A PSC

View Document

04/04/194 April 2019 CESSATION OF JESSICA MAI ELLIOTT AS A PSC

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA-MAI ELLIOTT

View Document

30/03/1930 March 2019 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