Advanced company searchLink opens in new window

BLOO INK PUBLISHING LIMITED

Company number 10837170

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)
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
  • GBP 3
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