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)
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
  • GBP 130.65
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 121.25
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
  • GBP 114.28
06 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2017 SH02 Sub-division of shares on 28 February 2017
19 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 28/02/2017
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-23