Advanced company searchLink opens in new window

BLISS NEWCO LIMITED

Company number 12912828

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)
27 Jun 2024 AP01 Appointment of Mr Paul David Smith as a director on 26 June 2024
07 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
04 Jan 2024 TM01 Termination of appointment of Daniel Acarnley as a director on 31 December 2023
11 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with updates
03 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
18 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
19 Apr 2022 AA Group of companies' accounts made up to 30 April 2021
11 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with updates
14 Jul 2021 AD01 Registered office address changed from 13th Floor Number One Spinningfields 1 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Bridgetown House Lower Bridge Street Chester CH1 1RU on 14 July 2021
14 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 April 2021
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 700.15
09 Mar 2021 SH02 Sub-division of shares on 10 February 2021
24 Feb 2021 MA Memorandum and Articles of Association
24 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 10/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 AP01 Appointment of Mrs Judith Ellis Hinkson as a director on 10 February 2021
22 Feb 2021 SH08 Change of share class name or designation
19 Feb 2021 AP01 Appointment of Lisa Smith as a director on 10 February 2021
19 Feb 2021 AP01 Appointment of Mrs Emma Victoria Pickering as a director on 10 February 2021
19 Feb 2021 AP01 Appointment of Mr Phillip Aird-Mash as a director on 10 February 2021
19 Feb 2021 AP01 Appointment of Mr Daniel Acarnley as a director on 10 February 2021
15 Feb 2021 MR01 Registration of charge 129128280002, created on 10 February 2021
12 Feb 2021 MR01 Registration of charge 129128280001, created on 10 February 2021
29 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-29
  • GBP 1