BLOOM AND MELLOW TECH SERVICES LTD

Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been suspended

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/05/2512 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

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

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

15/01/2315 January 2023 Termination of appointment of Sedem Asamany as a secretary on 2023-01-05

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

27/04/2227 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Director's details changed for Ms Nana Asamany-Sardelic on 2021-12-01

View Document

01/11/211 November 2021 Termination of appointment of Patience Okraku as a director on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Ms Nana Asamany-Sardelic as a person with significant control on 2021-04-01

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

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

View Accounts

29/10/2029 October 2020 DIRECTOR APPOINTED MS PATIENCE OKRAKU

View Document

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 SECRETARY APPOINTED SEDEM ASAMANY

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 COMPANY NAME CHANGED ANNA MAY GREEN LIMITED CERTIFICATE ISSUED ON 05/10/17

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM SUITE 2, SECOND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL ENGLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

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

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NANA ASAMANY-SARDELIC / 23/02/2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 25 HARBORD STREET LONDON SW6 6PL ENGLAND

View Document

20/02/1620 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NANA ASAMANY-SARDELIC / 20/02/2016

View Document

20/02/1620 February 2016 REGISTERED OFFICE CHANGED ON 20/02/2016 FROM C/O C/O AACSL ACCOUNTANTS LTD C/O AACSL ACCOUNTANTS LTD SUITE 2, 2ND FLOOR MARKET HOUSE HARLOW ESSEX CM20 1BL

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NANA ASAMANY-SARDELIC / 13/04/2015

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NANA ASAMANY / 23/03/2015

View Document

17/03/1517 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information