- Company Overview for EDIBLE BLOOMS UK LIMITED (10998372)
- Filing history for EDIBLE BLOOMS UK LIMITED (10998372)
- People for EDIBLE BLOOMS UK LIMITED (10998372)
- More for EDIBLE BLOOMS UK LIMITED (10998372)
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) |
---|---|---|---|
22 Dec 2023 | AA01 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
27 Sep 2023 | AA01 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 | |
13 Feb 2023 | AA01 | Previous accounting period extended from 29 June 2022 to 28 December 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Jun 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Mar 2021 | AD01 | Registered office address changed from 4-6 Morie Street 4-6 Morie Street Level 1 London Wandsworth SW18 1SL England to Chester House G.02 1-3 Brixton Road London SW9 6DE on 31 March 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
01 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
29 Jul 2019 | AD01 | Registered office address changed from Unit 4, Avro House 7 Havelock Terrace London SW8 4AS England to 4-6 Morie Street 4-6 Morie Street Level 1 London Wandsworth SW18 1SL on 29 July 2019 | |
08 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
19 Sep 2018 | TM02 | Termination of appointment of Paul David Beare as a secretary on 23 April 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 49 Greek Street London W1D 4EG United Kingdom to Unit 4, Avro House 7 Havelock Terrace London SW8 4AS on 8 August 2018 | |
27 Oct 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 30 June 2018 | |
05 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-05
|