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)
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 637.2
28 Aug 2014 TM02 Termination of appointment of Humphries Kirk Services Limited as a secretary on 1 April 2014
19 Jun 2014 AA Accounts for a small company made up to 31 December 2013
04 Nov 2013 AUD Auditor's resignation
10 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 637.2
25 Jun 2013 AA Accounts for a small company made up to 31 December 2012
14 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
14 Sep 2012 CH04 Secretary's details changed for Humphries Kirk Services Limited on 30 August 2012
31 Jul 2012 SH08 Change of share class name or designation
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 19 June 2012
  • GBP 637.2
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2012 AA Accounts for a small company made up to 31 December 2011
29 Nov 2011 AD01 Registered office address changed from 25 the Village Amies Street London SW11 2JW on 29 November 2011
14 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
17 Aug 2011 AA Accounts for a small company made up to 31 December 2010
23 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
23 Sep 2010 CH04 Secretary's details changed for Humphries Kirk Services Limited on 30 August 2010
22 Sep 2010 CH01 Director's details changed for Jill Yvette Marshall on 30 August 2010
22 Sep 2010 CH01 Director's details changed for Benjamin Thomas White on 30 August 2010
22 Sep 2010 CH01 Director's details changed for Andrew John Skates on 30 August 2010
08 Jul 2010 AA Accounts for a small company made up to 31 December 2009
22 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Sep 2009 363a Return made up to 30/08/09; full list of members
22 Sep 2009 353 Location of register of members