BLOOM TEAS LIMITED

Arquen House Arquen House, St. Albans, AL3 4PQ, Hertfordshire, England
StatusACTIVE
Company No.07134423
CategoryPrivate Limited Company
Incorporated25 Jan 2010
Age14 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 03 Feb 2022

Action Date: 25 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-25

Documents

View document PDF

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

View document PDF

Resolution

Date: 31 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071344230001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Second filing of form with form type

Date: 24 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE MOTORSPORT LIMITED

86 TETTENHALL ROAD,WOLVERHAMPTON,WV1 4TF

Number:10728180
Status:ACTIVE
Category:Private Limited Company

BMR MECHANICAL LIMITED

RIVERSIDE HOUSE,TONBRIDGE,TN9 1EP

Number:11121073
Status:ACTIVE
Category:Private Limited Company
Number:CE003612
Status:ACTIVE
Category:Charitable Incorporated Organisation

CIRIA SERVICES LIMITED

GRIFFIN COURT,LONDON,EC1A 9PN

Number:03821362
Status:ACTIVE
Category:Private Limited Company

MATYASEK HEALTHCARE LTD

8 QUINN MEADOWS,MILTON KEYNES,MK4 4JF

Number:08539798
Status:ACTIVE
Category:Private Limited Company

SIMMONS TOWN PLANNING LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11579929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source