Advanced company searchLink opens in new window

BLOOMFIELD EXHIBITION SERVICES LTD

Company number 07478439

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 Jun 2024 AA Micro company accounts made up to 31 December 2023
01 Nov 2023 AD01 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023
18 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
22 Jun 2023 AA Micro company accounts made up to 31 December 2022
13 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
08 Jun 2022 AA Micro company accounts made up to 31 December 2021
10 Nov 2021 AD01 Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 10 November 2021
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jul 2021 AP01 Appointment of Mr Sam Moradzadeh as a director on 13 January 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
02 Jul 2021 PSC01 Notification of Sam Moradzadeh as a person with significant control on 13 January 2021
02 Jul 2021 PSC01 Notification of Christopher Philip Howe as a person with significant control on 13 January 2021
02 Jul 2021 AD01 Registered office address changed from 16 Bloomfield Terrace London SW1W 8PG to Ibex House 162-164 Arthur Road London SW19 8AQ on 2 July 2021
02 Jul 2021 AP01 Appointment of Mr Christopher Philip Howe as a director on 13 January 2021
02 Jul 2021 PSC07 Cessation of Stefanie Rinza as a person with significant control on 13 January 2021
02 Jul 2021 TM01 Termination of appointment of Stefanie Rinza as a director on 13 January 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 13 January 2021
  • GBP 2
22 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016