YESBLOOMS LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

04/04/224 April 2022 Application to strike the company off the register

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM 26 TRAFALGAR ROAD COLCHESTER ESSEX CO3 9AS UNITED KINGDOM

View Document

09/07/209 July 2020 CESSATION OF TONI ALLEN AS A PSC

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EFREN PUZON III

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/08/1920 August 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR TONI ALLEN

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR EFREN PUZON III

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 17 OXFORD STREET SOUTH SHIELDS NE33 4BH UNITED KINGDOM

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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