- Company Overview for REBLOOM LTD (08699382)
- Filing history for REBLOOM LTD (08699382)
- People for REBLOOM LTD (08699382)
- More for REBLOOM LTD (08699382)
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) |
---|---|---|---|
12 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Michael Carey on 2 January 2019 | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
10 Jul 2017 | AD01 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 10 July 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Elizabeth Anne Carey as a director on 19 June 2017 | |
28 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mrs Elizabeth Anne Carey as a director on 6 February 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
20 Sep 2013 | NEWINC |
Incorporation
|