- Company Overview for BLOOMQUEST LIMITED (10702905)
- Filing history for BLOOMQUEST LIMITED (10702905)
- People for BLOOMQUEST LIMITED (10702905)
- More for BLOOMQUEST LIMITED (10702905)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
13 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
07 Apr 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 31 October 2021 | |
24 May 2021 | CH01 | Director's details changed for Mr James Barrymore on 1 April 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CH01 | Director's details changed for Mr James Barrymore on 4 February 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
26 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Mar 2019 | AD01 | Registered office address changed from Flat 2 19 Elvaston Place London SW7 5QF United Kingdom to 68 Grafton Way London W1T 5DS on 25 March 2019 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 5 May 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
11 May 2018 | PSC01 | Notification of James Barrymore Snr as a person with significant control on 5 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of Lyn Bond as a director on 5 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr James Barrymore as a director on 5 May 2017 |