- Company Overview for BLISS GLOBAL SERVICES LTD (11731170)
- Filing history for BLISS GLOBAL SERVICES LTD (11731170)
- People for BLISS GLOBAL SERVICES LTD (11731170)
- More for BLISS GLOBAL SERVICES LTD (11731170)
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) |
---|---|---|---|
16 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from Ground Floor Eagle House K9 Trading Estate Ferry Lane, Rainham Essex RM13 9YH United Kingdom to Workshop 5 Riverside Business Centre Fort Road Tilbury Essex RM18 7nd on 5 April 2024 | |
16 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Dec 2023 | AD01 | Registered office address changed from Capstan House Tilbury Freeport Tilbury Essex RM18 7HL England to Ground Floor Eagle House K9 Trading Estate Ferry Lane, Rainham Essex RM13 9YH on 16 December 2023 | |
16 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
06 Jul 2023 | TM01 | Termination of appointment of Hassan Ahmed Mohamed as a director on 26 June 2023 | |
06 Jul 2023 | PSC01 | Notification of Roseline Mundy Marezu as a person with significant control on 26 June 2023 | |
17 Feb 2023 | PSC07 | Cessation of Hassan Ahmed Mohamed as a person with significant control on 5 February 2023 | |
17 Feb 2023 | AP01 | Appointment of Miss Roseline Mundy Marezu as a director on 5 February 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
29 Apr 2022 | PSC01 | Notification of Hassan Ahmed Mohamed as a person with significant control on 19 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Roseline Marezu as a director on 19 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Roseline Marezu as a person with significant control on 19 April 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
11 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 31 October 2021
|
|
11 Nov 2021 | AP01 | Appointment of Mr Hassan Ahmed Mohamed as a director on 31 October 2021 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
22 Sep 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
19 Dec 2018 | AD01 | Registered office address changed from Capstan House Capstan House, Tilbury Freeport Capstan House, Tilbury Freeport Tilbury RM18 7HL England to Capstan House Tilbury Freeport Tilbury Essex RM18 7HL on 19 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from Capstan House Tilbury Freeport Tilbury RM18 7HL England to Capstan House Capstan House, Tilbury Freeport Capstan House, Tilbury Freeport Tilbury RM18 7HL on 19 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Capstan House Tilbury Freeport Tilbury RM18 7HL on 19 December 2018 |