Advanced company searchLink opens in new window

BLOOMLOCAL GROUP LTD

Company number 12093618

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)
25 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 23 May 2024
12 Jun 2023 LIQ02 Statement of affairs
05 Jun 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 22 York Buildings London WC2N 6JU on 5 June 2023
05 Jun 2023 600 Appointment of a voluntary liquidator
05 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-24
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2023 CH01 Director's details changed for Mr Dominic Ian Christopher Elliot on 21 March 2023
27 Mar 2023 TM01 Termination of appointment of David Paul Ragg as a director on 23 March 2023
17 Oct 2022 AD01 Registered office address changed from Flat 7 Holmdene 11 Wimborne Road Bournemouth BH2 6LY England to 61 Bridge Street Kington HR5 3DJ on 17 October 2022
21 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
20 Jul 2022 PSC01 Notification of Dominic Ian Christopher Elliot as a person with significant control on 14 February 2022
05 Jul 2022 AD01 Registered office address changed from Le Bureau Battersea Studios 80 Silverthorne Road London SW8 3HE England to Flat 7 Holmdene 11 Wimborne Road Bournemouth BH2 6LY on 5 July 2022
29 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 August 2021
  • GBP 19,421
30 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 04/03/2022
30 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 19,421
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2022.
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 July 2021
  • GBP 10,001
14 Feb 2022 AP01 Appointment of Mr Dominic Ian Christopher Elliot as a director on 14 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
09 Nov 2021 CERTNM Company name changed semster group LTD\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
12 Aug 2021 AD01 Registered office address changed from 25 High Street Honiton EX14 1PR England to Le Bureau Battersea Studios 80 Silverthorne Road London SW8 3HE on 12 August 2021
06 Aug 2021 CS01 Confirmation statement made on 8 July 2021 with updates
10 Jul 2021 SH08 Change of share class name or designation
06 Jul 2021 AA Accounts for a dormant company made up to 31 January 2020