Advanced company searchLink opens in new window

BLOSS COFFEE COMPANY LTD

Company number 11036137

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)
14 Mar 2024 AA Total exemption full accounts made up to 31 October 2023
07 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
07 Nov 2023 CH01 Director's details changed for Luke Roderick Gilbert on 26 October 2023
01 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
15 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
25 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
15 Oct 2020 AA Micro company accounts made up to 31 October 2019
15 Jun 2020 CH01 Director's details changed for Michael Adam Adler on 15 June 2020
15 Jun 2020 PSC05 Change of details for Bloss Holding Ltd as a person with significant control on 1 January 2020
15 Jun 2020 CH01 Director's details changed for Luke Roderick Gilbert on 15 June 2020
15 Jun 2020 CH01 Director's details changed for Michael Adam Adler on 15 June 2020
29 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
15 Apr 2019 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to The Granary Mill House Ashford Road Kingsnorth Ashford TN23 3EW on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Roderick Leslie Gilbert as a director on 1 April 2019
13 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4XY United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 3 January 2018
20 Dec 2017 AP01 Appointment of Mr Roderick Leslie Gilbert as a director on 1 December 2017
27 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-27
  • GBP 10,000