BLOSSOM COMPUTERS LIMITED

Company Documents

DateDescription
12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1830 May 2018 APPLICATION FOR STRIKING-OFF

View Document

03/02/183 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 PREVSHO FROM 30/06/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA DIANE TAYLOR / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD TAYLOR / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD TAYLOR / 28/02/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
C/O NYMAN LINDEN
SUITE B, 10TH FLOOR, MAPLE HOUSE HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS

View Document

12/01/1612 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
68 HAW LANE
BLEDLOW RIDGE
BUCKINGHAMSHIRE
HP14 4JH

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/01/153 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/01/1411 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/01/135 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/01/121 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/01/113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD TAYLOR / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 RE ISSUED SHARES 04/07/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM:
632,WOKINGHAM ROAD
EARLEY
READING
RG6 2HN

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/01/928 January 1992 S386 DISP APP AUDS 01/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

23/08/9123 August 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/09/9028 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM:
118 BAKER STREET
LONDON
W1M 1LB

View Document

09/06/899 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/899 June 1989 ALTER MEM AND ARTS 130688

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

10/05/8810 May 1988 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