Advanced company searchLink opens in new window

BLISS GLOBAL SERVICES LTD

Company number 11731170

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)
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
  • GBP 10,000
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