Advanced company searchLink opens in new window

BLOOM DESIGN LIMITED

Company number 04066899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
18 Jan 2018 SH06 Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 503.30
18 Jan 2018 SH03 Purchase of own shares.
12 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the oof-market purchase of shares in the capital of the company on the terms of the proposed contract 28/11/2017
19 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2017 AA Accounts for a small company made up to 31 December 2016
04 Jul 2017 SH06 Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 535.2
04 Jul 2017 SH03 Purchase of own shares.
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
03 Jul 2017 PSC01 Notification of Benjamin Thomas White as a person with significant control on 6 April 2016
09 Jun 2017 TM01 Termination of appointment of Jill Yvette Marshall as a director on 5 June 2017
18 Apr 2017 SH03 Purchase of own shares.
31 Mar 2017 SH06 Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 545.40
27 Feb 2017 MR01 Registration of charge 040668990003, created on 27 February 2017
27 Jan 2017 MR04 Satisfaction of charge 040668990002 in full
24 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 637.2
20 Jun 2016 AA Accounts for a small company made up to 31 December 2015
26 Nov 2015 AP01 Appointment of Mr Andy Fennell as a director on 9 November 2015
24 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 09/11/2015
02 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 637.2
02 Apr 2015 AA Accounts for a small company made up to 31 December 2014
25 Mar 2015 MR01 Registration of charge 040668990002, created on 5 March 2015
05 Mar 2015 AP03 Appointment of Helen White as a secretary on 10 February 2015
19 Jan 2015 MA Memorandum and Articles of Association
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association