Advanced company searchLink opens in new window

BLOOMSMITH ADMINISTRATION LIMITED

Company number 08572719

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)
09 Jul 2018 TM01 Termination of appointment of Matthew Charles Hill as a director on 1 June 2018
05 Jun 2018 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 5 June 2018
10 Apr 2018 AA01 Current accounting period shortened from 15 December 2017 to 31 March 2017
15 Sep 2017 AA Total exemption small company accounts made up to 15 December 2016
12 Sep 2017 CH01 Director's details changed for Mr Matthew Charles Hill on 1 September 2017
17 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
17 Jul 2017 PSC01 Notification of Nigel Preston Smith as a person with significant control on 19 June 2017
17 Jul 2017 PSC01 Notification of Peter Bloom as a person with significant control on 19 June 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-23
13 Apr 2017 CH01 Director's details changed for Mr Matthew Charles Hill on 13 April 2017
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2016 AA Total exemption small company accounts made up to 15 December 2015
28 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
10 Jun 2016 AP01 Appointment of Mr Matthew Charles Hill as a director on 8 June 2016
09 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
09 Mar 2016 CH01 Director's details changed for Mr Nigel Preston Smith on 1 March 2016
17 Jul 2015 AP01 Appointment of Mr Nigel Preston Smith as a director on 7 July 2015
14 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
12 Mar 2015 AA Total exemption small company accounts made up to 15 December 2014
09 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015
15 Dec 2014 AA01 Previous accounting period extended from 30 June 2014 to 15 December 2014
06 Aug 2014 CH01 Director's details changed for Mr Peter Fabian Bloom on 1 August 2014
28 Jul 2014 NM01 Change of name by resolution
28 Jul 2014 CERTNM Company name changed LOANS4VAT LTD\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-06-26