BLOOM TEAS LIMITED
Status | ACTIVE |
Company No. | 07134423 |
Category | Private Limited Company |
Incorporated | 25 Jan 2010 |
Age | 14 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BLOOM TEAS LIMITED is an active private limited company with number 07134423. It was incorporated 14 years, 4 months, 7 days ago, on 25 January 2010. The company address is Arquen House Arquen House, St. Albans, AL3 4PQ, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Notification of a person with significant control
Date: 07 Feb 2023
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-31
Psc name: Ian Robert Parker
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 04 Nov 2022
Action Date: 31 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-31
Psc name: Mr Craig Coulton
Documents
Termination director company with name termination date
Date: 04 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Coulton
Termination date: 2022-10-31
Documents
Confirmation statement with updates
Date: 07 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Capital alter shares subdivision
Date: 03 Feb 2022
Action Date: 25 Jan 2022
Category: Capital
Type: SH02
Date: 2022-01-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Resolution
Date: 31 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Craig Coulton
Change date: 2022-01-14
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Mortgage satisfy charge full
Date: 22 Oct 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071344230001
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-01
Charge number: 071344230002
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Termination director company with name termination date
Date: 31 Dec 2017
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Agata Joanna Massan
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-12
Officer name: Mrs Agata Joanna Massan
Documents
Change person director company with change date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-12
Officer name: Mr Craig Coulton
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
New address: Arquen House 4 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ
Change date: 2017-10-12
Old address: 3rd Floor 14 Hanover Street London W1S 1YH
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Coulton
Change date: 2017-01-14
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Second filing of form with form type
Date: 24 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-30
Charge number: 071344230001
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robert Parker
Appointment date: 2014-12-08
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Change person director company with change date
Date: 19 Apr 2013
Action Date: 01 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Coulton
Change date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change account reference date company current extended
Date: 07 Dec 2010
Action Date: 30 Apr 2011
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 18 Oct 2010
Action Date: 18 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-18
Old address: 72 New Bond Street London W1S 1RR England
Documents
Some Companies
86 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TF
Number: | 10728180 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,TONBRIDGE,TN9 1EP
Number: | 11121073 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003612 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
GRIFFIN COURT,LONDON,EC1A 9PN
Number: | 03821362 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUINN MEADOWS,MILTON KEYNES,MK4 4JF
Number: | 08539798 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 11579929 |
Status: | ACTIVE |
Category: | Private Limited Company |