Advanced company searchLink opens in new window

BLOSSOM & BLOOM SERVICES LTD

Company number 10800549

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)
01 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Jan 2024 CH01 Director's details changed for Mr Matthew Thornby on 1 January 2024
09 Jan 2024 PSC01 Notification of Jeremy Thornby as a person with significant control on 1 January 2024
09 Jan 2024 PSC04 Change of details for Mr Matthew Thornby as a person with significant control on 1 January 2024
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 30 June 2022
08 Nov 2022 AP01 Appointment of Mr Jeremy Nicholas Thornby as a director on 7 November 2022
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 June 2021
08 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
31 Jan 2019 AD01 Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 31 January 2019
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
17 May 2018 PSC04 Change of details for Mr Matthew Thornby as a person with significant control on 17 May 2018
17 May 2018 PSC07 Cessation of Hayden Davidson as a person with significant control on 17 May 2018
17 May 2018 TM01 Termination of appointment of Hayden Davidson as a director on 17 May 2018
08 May 2018 AD01 Registered office address changed from 76 st Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ on 8 May 2018
02 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-02
  • GBP 300