Advanced company searchLink opens in new window

BLOOMHALL LIMITED

Company number 11855030

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
19 Dec 2024 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to The Shed 1 Mercers Row Cambridge CB5 8HY on 19 December 2024
19 Dec 2024 TM01 Termination of appointment of Jason Charles Frost as a director on 29 July 2024
19 Dec 2024 AP01 Appointment of Mr John Michael Moore as a director on 29 July 2024
19 Dec 2024 AP01 Appointment of Ali Matthew Webster as a director on 29 July 2024
01 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
12 Feb 2024 CH01 Director's details changed for Jason Charles Frost on 12 February 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with updates
02 Mar 2021 PSC02 Notification of L3 Point Limited as a person with significant control on 28 October 2020
01 Mar 2021 PSC07 Cessation of L3 Point Limited as a person with significant control on 28 October 2020
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
05 Jan 2021 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
20 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-11
12 Aug 2019 CONNOT Change of name notice
01 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-01
  • GBP 100