Advanced company searchLink opens in new window

BERRY&BLOSSOMS LTD

Company number 10745598

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)
10 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
01 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
18 Apr 2023 AA Micro company accounts made up to 30 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
28 Jun 2021 AA Micro company accounts made up to 30 April 2020
06 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
09 Feb 2021 PSC04 Change of details for Mr Michael Alan Dyer as a person with significant control on 27 November 2020
09 Feb 2021 CH01 Director's details changed for Miss Michelle Kathryn Roberts on 27 November 2020
09 Feb 2021 PSC04 Change of details for Miss Michelle Kathryn Roberts as a person with significant control on 27 November 2020
09 Feb 2021 CH01 Director's details changed for Mr Michael Alan Dyer on 27 November 2020
09 Feb 2021 AD01 Registered office address changed from 16 Belleisle Road Grimsby DN34 5QZ United Kingdom to 47 Priory Road Grimsby DN37 9QH on 9 February 2021
12 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
10 May 2019 PSC04 Change of details for Mr Michael Alan Dyer as a person with significant control on 10 May 2019
08 Mar 2019 PSC04 Change of details for Miss Michelle Kathryn Roberts as a person with significant control on 8 March 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 100
08 Mar 2019 PSC01 Notification of Michael Alan Dyer as a person with significant control on 8 March 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 2
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
15 May 2017 AP01 Appointment of Mr Michael Alan Dyer as a director on 15 May 2017
28 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted