BLOOMING DATA LTD

Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/03/2427 March 2024 Second filing of Confirmation Statement dated 2023-02-15

View Document

27/03/2427 March 2024 Second filing of Confirmation Statement dated 2022-02-15

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

08/03/248 March 2024 Confirmation statement made on 2021-04-01 with updates

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2021-04-01

View Document

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

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

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

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2021-10-31

View Document

10/03/2210 March 2022 Confirmation statement made on 2022-02-15 with updates

View Document

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

View Accounts

29/07/2129 July 2021 Change of details for Mr Steven Edward Lewis as a person with significant control on 2021-07-29

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

29/07/2129 July 2021 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 2021-07-29

View Document

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

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

03/12/183 December 2018 COMPANY NAME CHANGED SELIS LIMITED CERTIFICATE ISSUED ON 03/12/18

View Document

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

View Accounts

10/08/1810 August 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY MADALENE LEWIS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MADALENE LEWIS / 24/02/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM BUILDING 2 30 FRIERN PARK LONDON N12 9DA

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD LEWIS / 23/09/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM APEX HOUSE GRAND ARCADE LONDON N12 0EJ

View Document

30/04/1030 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD LEWIS / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LEWIS / 01/02/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MADALENE ALLYN LEWIS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED STEVEN EDWARD LEWIS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

15/02/0815 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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