BLOOMS OF LONDON LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 11 11 MANOR GARDENS RICHMOND SURREY TW9 1XX ENGLAND

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 11 MANOR GARDENS RICHMOND TW9 1XX ENGLAND

View Document

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM 11 MANOR GARDENS RICHMOND TW9 1XX ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

02/09/162 September 2016 COMPANY NAME CHANGED CHANTAM LTD CERTIFICATE ISSUED ON 02/09/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR FEHIME SAVAGE

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MS YASEMIN GUZELER

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MRS FEHIME GULDENAY SAVAGE

View Document

10/11/1210 November 2012 APPOINTMENT TERMINATED, DIRECTOR YASEMIN GUZELER

View Document

03/09/123 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/05/1218 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS YASEMIN GUZELER / 19/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/08/0919 August 2009 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