Advanced company searchLink opens in new window

BLOOMBOXCLUB LIMITED

Company number 09791800

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 Sep 2019 AP01 Appointment of Mr Peter Redhead as a director on 12 September 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 152.38235
24 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jul 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7.684
19 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2019
  • GBP 143.95285
19 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2019
  • GBP 147.26975
19 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2019
  • GBP 146.9652
19 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 January 2019
  • GBP 146.38905
23 Apr 2019 AD01 Registered office address changed from Fieldworks 274 Richmond Road London E8 3QW England to Unit 1.G.01 the Leathermarket Weston Street London SE1 3ER on 23 April 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 147.2698
06 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2019 SH02 Sub-division of shares on 12 December 2018
17 Jan 2019 SH02 Sub-division of shares on 12 December 2018
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 146.96525
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2019.
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 146.3891
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2019.
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 143.9529
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2019.
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 140.9077
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 140.1464
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 138.6238
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 135.57865
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 16 January 2019
  • GBP 132.5335
15 Jan 2019 PSC04 Change of details for Mrs Katie Rose Cooper as a person with significant control on 15 January 2019
15 Jan 2019 CH01 Director's details changed for Lars Peter Busch on 15 January 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 August 2018