A C BLOOMBERG CONSULTING LTD

Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 174 Ugg Mere Court Road 174 Ugg Mere Court Road Ramsey Huntingdon PE26 2RH England to Insolvency Direct Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 2025-05-07

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Statement of affairs

View Document

07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-10-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from 38 Beech Crescent Wheathampstead St. Albans AL4 8TD England to 174 Ugg Mere Court Road 174 Ugg Mere Court Road Ramsey Huntingdon PE26 2RH on 2021-11-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 1 HARLEY INDUSTRIAL PARK HARLEY WORKS PAXTON HILL SAINT NEOTS PE19 6TA UNITED KINGDOM

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1619 October 2016 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