Advanced company searchLink opens in new window

PROJECT BLOOM BL LTD

Company number 13327783

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)
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 13 August 2024
  • GBP 53,347,285
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 12 August 2024
  • GBP 53,018,174
29 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 11 April 2024
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 50,773,174
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 1 March 2024
  • GBP 50,401,327
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 49,123,557
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 48,323,557
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 4 December 2023
  • GBP 47,490,224
25 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Capital and shareholder information change) was registered on 29/08/24
15 Apr 2024 PSC04 Change of details for Mr Alan Samuel Waxman as a person with significant control on 15 April 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
14 Jul 2023 AA Full accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
19 Jan 2023 CH01 Director's details changed for Mr Mark Jonathan Lewin on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Mr Christopher Stobart on 19 January 2023
22 Jul 2022 AA Full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
01 Dec 2021 PSC04 Change of details for Mr Alan Samuel Waxman as a person with significant control on 1 December 2021
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 46,058,557
29 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 2,632,049
26 Aug 2021 MR01 Registration of charge 133277830001, created on 24 August 2021
16 Aug 2021 AP01 Appointment of Mr Christopher Stobart as a director on 16 August 2021
10 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement and related documents and transactions/company business 23/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Aug 2021 MA Memorandum and Articles of Association
20 Apr 2021 TM01 Termination of appointment of Vanessa Luise Tinkler Zampiga as a director on 18 April 2021