BLOOM BLOOM LIMITED

Shms House Shms House, Fareham, PO15 5TD, Hampshire, United Kingdom
StatusACTIVE
Company No.08466925
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BLOOM BLOOM LIMITED is an active private limited company with number 08466925. It was incorporated 11 years, 2 months, 6 days ago, on 28 March 2013. The company address is Shms House Shms House, Fareham, PO15 5TD, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-15

Officer name: Mrs Katrina Holmes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Address

Type: AD01

Old address: Shms Ltd 4 Talisman Business Centre, Duncan Road Park Gate Southampton SO31 7GA England

Change date: 2021-12-16

New address: Shms House 20 Little Park Farm Road Fareham Hampshire PO15 5TD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-09

Officer name: Mrs Katrina Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katrina Holmes

Change date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Sara Lamond

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Lamond

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: Shms Ltd 4 Talisman Business Centre, Duncan Road Park Gate Southampton SO31 7GA

Change date: 2015-10-06

Old address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE GLOBAL EDUCATION LIMITED

SUITE 511 COVENTRY HOUSE,ILFORD,IG1 4QR

Number:08828241
Status:ACTIVE
Category:Private Limited Company

EBENEZER COBB MORLEY LTD

73 LOWER RICHMOND ROAD,PUTNEY,SW15 1ET

Number:11921919
Status:ACTIVE
Category:Private Limited Company

JR CAPITAL LIMITED

128 EBURY STREET,LONDON,SW1W 9QQ

Number:05950120
Status:ACTIVE
Category:Private Limited Company

RAHMAN CONSULTANTS LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:07558782
Status:ACTIVE
Category:Private Limited Company

RJ BELL PROPERTIES LTD

BLADES ENTERPRISE CENTER REGUS BUILDING,SHEFFIELD,S2 4QX

Number:10728891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELECT DEVELOPMENTS AND INVESTMENTS 2 LTD

WHARF HOUSE VICTORIA QUAYS,SHEFFIELD,S2 5SY

Number:08706959
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