Advanced company searchLink opens in new window

BLOOM TOPCO LIMITED

Company number 12449613

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)
30 Mar 2021 AD01 Registered office address changed from Francis House 11 Francis Street London SW1P 1DE United Kingdom to Maritime House 111 Old Town Clapham London SW4 0JW on 30 March 2021
30 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
04 Nov 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 14,865.00
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • GBP 14,640.00
08 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2020 MA Memorandum and Articles of Association
02 Oct 2020 AP01 Appointment of Ms Susanne Johanne Given as a director on 21 September 2020
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 14,340
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2020
  • GBP 13,500.00
01 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 SH08 Change of share class name or designation
30 Apr 2020 SH10 Particulars of variation of rights attached to shares
30 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 PSC02 Notification of True Capital Ii-a Lp as a person with significant control on 26 March 2020
23 Apr 2020 PSC05 Change of details for True Capital Ii Lp as a person with significant control on 26 March 2020
23 Apr 2020 AP01 Appointment of Mr Ben James Richmond Kirby as a director on 24 March 2020
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 14,341
01 Apr 2020 AP01 Appointment of Miss Amanda Jane Watkins as a director on 26 March 2020
01 Apr 2020 AP01 Appointment of Mr Rupert John Pendoggett Youngman as a director on 26 March 2020
01 Apr 2020 TM01 Termination of appointment of Roddy Green as a director on 27 March 2020
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 1