Advanced company searchLink opens in new window

BLOOM BIDCO LIMITED

Company number 12450269

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
01 Dec 2023 AA Full accounts made up to 25 March 2023
08 Feb 2023 AP01 Appointment of Mrs Sarah Elizabeth Miles as a director on 1 February 2023
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
20 Oct 2022 AP01 Appointment of Mr Donald Fuller Davis as a director on 10 October 2022
14 Oct 2022 AA Full accounts made up to 26 March 2022
19 Jul 2022 TM01 Termination of appointment of Ben James Richmond Kirby as a director on 18 July 2022
08 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
21 Dec 2021 AA Full accounts made up to 27 March 2021
01 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
30 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
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
01 Apr 2020 AP01 Appointment of Mr Ben James Richmond Kirby as a director on 24 March 2020
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