- Company Overview for BLOOZ LIMITED (08428008)
- Filing history for BLOOZ LIMITED (08428008)
- People for BLOOZ LIMITED (08428008)
- More for BLOOZ LIMITED (08428008)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
17 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
08 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
03 Feb 2021 | TM02 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 3 February 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Haulfryn Annexe Llangrannog Llandysul SA44 6SE on 26 January 2021 | |
26 Jan 2021 | CH04 | Secretary's details changed for Vistra Company Secretaries Limited on 26 January 2021 | |
17 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Edward Sean Hayes on 29 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Edward Sean Hayes on 26 September 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 26 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Edward Sean Hayes on 5 April 2016 |