BLOOM (LETCHWORTH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/11/1617 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/12/155 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
05/10/155 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / VIRENDRA KANUBHAI PATEL / 08/09/2014 |
20/10/1420 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANISHA VIRENDRA PATEL / 04/09/2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 23 NEWBURY CLOSE LUTON BEDFORDSHIRE LU4 9QJ |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1326 September 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/11/125 November 2012 | Annual return made up to 28 August 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/09/1126 September 2011 | Annual return made up to 28 August 2011 with full list of shareholders |
26/09/1126 September 2011 | SAIL ADDRESS CHANGED FROM: 38 BLAKENEY DRIVE LUTON BEDFORDSHIRE LU2 7AL UNITED KINGDOM |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANISHA VIRENDRA PATEL / 20/08/2010 |
18/10/1018 October 2010 | SAIL ADDRESS CREATED |
18/10/1018 October 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
18/10/1018 October 2010 | Annual return made up to 28 August 2010 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/098 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/11/0721 November 2007 | ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08 |
06/09/076 September 2007 | DIRECTOR RESIGNED |
06/09/076 September 2007 | NEW SECRETARY APPOINTED |
06/09/076 September 2007 | SECRETARY RESIGNED |
06/09/076 September 2007 | REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 C/O VINOD SHAH & CO, BLAKENEY HOUSE, 38 BLAKENEY DRIVE WARDEN HILLS, LUTON BEDFORDSHIRE LU2 7AL |
06/09/076 September 2007 | NEW DIRECTOR APPOINTED |
29/08/0729 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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