- Company Overview for BUDS AND BLOOMS LIMITED (10819331)
- Filing history for BUDS AND BLOOMS LIMITED (10819331)
- People for BUDS AND BLOOMS LIMITED (10819331)
- Charges for BUDS AND BLOOMS LIMITED (10819331)
- More for BUDS AND BLOOMS LIMITED (10819331)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Mar 2024 | CH01 | Director's details changed for Mrs Ritika Verma on 8 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Sachin Verma as a director on 14 June 2017 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
12 Feb 2024 | PSC07 | Cessation of Sachin Verma as a person with significant control on 12 February 2024 | |
12 Feb 2024 | PSC04 | Change of details for Mrs Ritika Verma as a person with significant control on 12 February 2024 | |
12 Feb 2024 | PSC04 | Change of details for Mr Sachin Verma as a person with significant control on 12 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Sachin Verma as a director on 12 February 2024 | |
13 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mr Sachin Verma on 10 August 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Mrs Ritika Verma on 10 August 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from Flat 33, Iconia House 6 Homesdale Road Bromley BR2 9FS England to 36 the Avenue Watford WD17 4NT on 21 August 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
16 Apr 2019 | MR01 | Registration of charge 108193310001, created on 11 April 2019 | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
14 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-14
|