Advanced company searchLink opens in new window

BLUM TECHNOLOGIES GROUP LTD

Company number 11873384

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)
07 May 2024 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2024 AP01 Appointment of Ms Joanne Elizabeth Metcalfe as a director on 14 March 2024
16 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
16 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 October 2022
  • GBP 12.759
09 May 2023 AA Total exemption full accounts made up to 30 April 2022
24 Feb 2023 AD01 Registered office address changed from Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS England to Startyard 108 Church Street Birkenhead CH41 5EQ on 24 February 2023
29 Jan 2023 AA01 Previous accounting period shortened from 29 April 2022 to 28 April 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
14 Sep 2022 TM01 Termination of appointment of Micah Daniel Weightman as a director on 1 August 2022
14 Sep 2022 PSC07 Cessation of Micah Daniel Weightman as a person with significant control on 1 August 2022
05 May 2022 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with updates
30 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 29 April 2021
14 Nov 2021 SH01 Statement of capital following an allotment of shares on 31 October 2021
  • GBP 10.53
09 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
15 Feb 2021 PSC04 Change of details for Dr Michael Stephen Arthur Watts as a person with significant control on 27 November 2020
15 Feb 2021 CH01 Director's details changed for Dr Michael Stephen Arthur Watts on 27 November 2020
12 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
20 Dec 2020 AP01 Appointment of Mr Christopher David Charles Bell as a director on 3 November 2020
10 Aug 2020 AP01 Appointment of Dr Steven Kevin Powell as a director on 7 August 2020
08 Aug 2020 TM02 Termination of appointment of Mark Crocker as a secretary on 7 August 2020
03 Aug 2020 PSC04 Change of details for Mr Micah Daniel Weightman as a person with significant control on 30 July 2020
03 Aug 2020 PSC04 Change of details for Mr James Michael Lomas as a person with significant control on 30 July 2020
03 Aug 2020 CH01 Director's details changed for Mr Micah Daniel Weightman on 30 July 2020
03 Aug 2020 CH03 Secretary's details changed for Mr Mark Crocker on 30 July 2020