BLOOM VC LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MALE

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 ADOPT ARTICLES 09/07/2014

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG

View Document

07/04/147 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1313 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 21.00

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE RODGER

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEWART MALE / 15/08/2013

View Document

06/06/136 June 2013 11/04/13 STATEMENT OF CAPITAL GBP 20.00

View Document

12/04/1312 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 19.60

View Document

11/04/1311 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SUB-DIVISION 27/03/13

View Document

02/04/132 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/132 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 18.00

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE BOYLE / 01/03/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE BOYLE / 24/10/2011

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH UNITED KINGDOM

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MS AMANDA JANE BOYLE

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED PHILIP STEWART MALE

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR JOHN PATERSON CRAIG

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA BOYLE

View Document

18/03/1118 March 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