- Company Overview for BLOOMBOXCLUB LIMITED (09791800)
- Filing history for BLOOMBOXCLUB LIMITED (09791800)
- People for BLOOMBOXCLUB LIMITED (09791800)
- Charges for BLOOMBOXCLUB LIMITED (09791800)
- More for BLOOMBOXCLUB LIMITED (09791800)
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 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Dec 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 August 2018 | |
12 Nov 2018 | AA01 | Current accounting period extended from 31 August 2018 to 30 November 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
27 Sep 2018 | CH01 | Director's details changed for Lana Vjenceslav on 27 September 2018 | |
28 Aug 2018 | AP01 | Appointment of Lana Vjenceslav as a director on 1 July 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Vjenceslav Novak as a director on 1 July 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr Gideon Reeves as a director on 1 July 2018 | |
16 Aug 2018 | AP01 | Appointment of Vjenceslav Novak as a director on 1 July 2018 | |
16 Aug 2018 | AP01 | Appointment of Lars Peter Busch as a director on 1 July 2018 | |
20 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 17 May 2018
|
|
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
30 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Mrs Katie Rose Cooper on 25 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
11 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 27 April 2017
|
|
06 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
28 May 2017 | SH02 | Sub-division of shares on 28 February 2017 | |
19 May 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AD01 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to Fieldworks 274 Richmond Road London E8 3QW on 5 April 2017 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
07 Jan 2016 | AA01 | Current accounting period shortened from 30 September 2016 to 31 August 2016 | |
14 Dec 2015 | CERTNM |
Company name changed bloombx LIMITED\certificate issued on 14/12/15
|