BLOOM INTERACTIVE LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of Nicholas John Davies as a director on 2023-07-11

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN DAVIES

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

13/12/1713 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 COMPANY NAME CHANGED LUCID PUBLISHING LTD CERTIFICATE ISSUED ON 10/08/15

View Document

08/08/158 August 2015 COMPANY NAME CHANGED BLOOM INTERACTIVE LIMITED CERTIFICATE ISSUED ON 08/08/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/02/1313 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR PETER CHRISTIAN WALLACE

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ANDREW DAVIDSON

View Document

13/02/1313 February 2013 19/07/12 STATEMENT OF CAPITAL GBP 100

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH MORRISSEY / 13/02/2013

View Document

19/10/1219 October 2012 SECRETARY APPOINTED MISS HELEN LOUISE DAVIDSON

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 5TH FLOOR 25-31 PARLIAMENT STREET LIVERPOOL MERSEYSIVE L8 5RN

View Document

17/04/1217 April 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 15 CROSBY ROAD SOUTH WATERLOO MERSEYSIDE L22 1RG UNITED KINGDOM

View Document

16/04/1216 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

19/01/1119 January 2011 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