- Company Overview for BLOO INK PUBLISHING LIMITED (10837170)
- Filing history for BLOO INK PUBLISHING LIMITED (10837170)
- People for BLOO INK PUBLISHING LIMITED (10837170)
- More for BLOO INK PUBLISHING LIMITED (10837170)
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) |
---|---|---|---|
22 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
11 Jul 2023 | AD01 | Registered office address changed from 3rd Floor, 86-90 Paul Street London EC2A 4NE England to 14 Triton Lodge Chichester Wharf Erith DA8 1BB on 11 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Florin Carare on 5 August 2022 | |
08 Aug 2022 | PSC04 | Change of details for Florin Carare as a person with significant control on 8 August 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Radu Vasile Chialda as a director on 7 August 2022 | |
08 Aug 2022 | PSC07 | Cessation of Radu Vasile Chialda as a person with significant control on 7 August 2022 | |
08 Aug 2022 | PSC07 | Cessation of Marius Valentin Stanescu as a person with significant control on 6 August 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from 13 Manor Road Erith DA8 2AE England to 3rd Floor, 86-90 Paul Street London EC2A 4NE on 5 August 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
26 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from 26 Waterfield Close London SE28 8DD England to 13 Manor Road Erith DA8 2AE on 20 January 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | PSC04 | Change of details for Florin Carare as a person with significant control on 26 June 2020 | |
26 Jun 2020 | PSC04 | Change of details for Dr Radu Vasile Chialda as a person with significant control on 26 June 2020 | |
26 Jun 2020 | PSC01 | Notification of Marius Valentin Stanescu as a person with significant control on 26 June 2020 | |
26 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2020
|
|
01 Apr 2020 | AD01 | Registered office address changed from International House No 12 Constance Street London E16 2DQ England to 26 Waterfield Close London SE28 8DD on 1 April 2020 | |
07 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
08 Jun 2019 | AD01 | Registered office address changed from 43-45 Newcombe House Cowork Hub Notting Hill Gate London London W11 3LQ to International House No 12 Constance Street London E16 2DQ on 8 June 2019 | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |