Advanced company searchLink opens in new window

BLOSSOMS INVESTMENTS (UK) LTD

Company number 11930203

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 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
09 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Sep 2022 MR01 Registration of charge 119302030004, created on 25 August 2022
15 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 March 2021
20 Aug 2021 MR01 Registration of charge 119302030003, created on 20 August 2021
02 Jun 2021 AD02 Register inspection address has been changed from 123 Eastcote Road Pinner HA5 1ET England to 123 Eastcote Road Pinner HA5 1ET
02 Jun 2021 AD02 Register inspection address has been changed from 123 Eastcote Road Pinner HA5 1ET England to 123 Eastcote Road Pinner HA5 1ET
02 Jun 2021 AD01 Registered office address changed from 6 Hawthorne Avenue Ruislip HA4 8SS England to 123 Eastcote Road Pinner HA5 1ET on 2 June 2021
02 Jun 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
02 Jun 2021 AD02 Register inspection address has been changed to 123 Eastcote Road Pinner HA5 1ET
31 Mar 2021 MR01 Registration of charge 119302030002, created on 31 March 2021
17 Mar 2021 MR01 Registration of charge 119302030001, created on 15 March 2021
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
10 Dec 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with updates
05 Jan 2020 PSC01 Notification of Pravin Agarwal as a person with significant control on 6 November 2019
05 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 November 2019
  • GBP 3
06 Nov 2019 AP01 Appointment of Mr Pravin Agarwal as a director on 6 November 2019
08 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted