- Company Overview for BLOSSOM & BLOOM SERVICES LTD (10800549)
- Filing history for BLOSSOM & BLOOM SERVICES LTD (10800549)
- People for BLOSSOM & BLOOM SERVICES LTD (10800549)
- More for BLOSSOM & BLOOM SERVICES LTD (10800549)
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) |
---|---|---|---|
10 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
01 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Jan 2024 | CH01 | Director's details changed for Mr Matthew Thornby on 1 January 2024 | |
09 Jan 2024 | PSC01 | Notification of Jeremy Thornby as a person with significant control on 1 January 2024 | |
09 Jan 2024 | PSC04 | Change of details for Mr Matthew Thornby as a person with significant control on 1 January 2024 | |
12 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Nov 2022 | AP01 | Appointment of Mr Jeremy Nicholas Thornby as a director on 7 November 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
27 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Jan 2019 | AD01 | Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 31 January 2019 | |
12 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
17 May 2018 | PSC04 | Change of details for Mr Matthew Thornby as a person with significant control on 17 May 2018 | |
17 May 2018 | PSC07 | Cessation of Hayden Davidson as a person with significant control on 17 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Hayden Davidson as a director on 17 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 76 st Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ on 8 May 2018 | |
02 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-02
|