Advanced company searchLink opens in new window

EVERBLOOM STUDIOS LTD

Company number 10465741

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)
08 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
06 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
21 Apr 2022 CH01 Director's details changed for Mr Ilan Komrad on 15 December 2021
20 Apr 2022 PSC04 Change of details for Mr Tom Antonius Mechelina Petrus Van Berkel as a person with significant control on 10 September 2021
20 Apr 2022 CH01 Director's details changed for Mr Tom Antonius Mechelina Petrus Van Berkel on 10 September 2021
05 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
05 Oct 2021 AD01 Registered office address changed from 37 Hospital Road Wellesley Aldershot Surrey GU11 4AW England to PO Box 5 28 Mason Street Manchester M4 5EY on 5 October 2021
13 Sep 2021 SH08 Change of share class name or designation
13 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2021 PSC04 Change of details for Ceo Matthew James Banks as a person with significant control on 7 September 2021
07 Sep 2021 PSC01 Notification of Tom Antonius Mechelina Petrus Van Berkel as a person with significant control on 7 September 2021
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 2.1
08 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
16 Nov 2020 AP01 Appointment of Mr Ilan Komrad as a director on 16 September 2020
14 Nov 2020 AP01 Appointment of Mr Tom Antonius Mechelina Petrus Van Berkel as a director on 16 September 2020
01 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
03 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
04 Sep 2019 AD01 Registered office address changed from 74 South Lane Aldershot Surrey GU12 6NJ to 37 Hospital Road Wellesley Aldershot Surrey GU11 4AW on 4 September 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018