BLOOM MANAGEMENT SERVICES LTD

8 Ruskin Grove, Maidstone, ME15 9WE, England
StatusACTIVE
Company No.09479345
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

BLOOM MANAGEMENT SERVICES LTD is an active private limited company with number 09479345. It was incorporated 9 years, 2 months, 23 days ago, on 09 March 2015. The company address is 8 Ruskin Grove, Maidstone, ME15 9WE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Adenike Rukayatu Abdulsalam

Change date: 2019-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Adenike Rukayatu Abdulsalam

Change date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Adenike Rukayatu Abdulsalam

Change date: 2018-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

Old address: 1st Floor North Westgate House the High Harlow CM20 1YS England

New address: 8 Ruskin Grove Maidstone ME15 9WE

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

New address: 1st Floor North Westgate House the High Harlow CM20 1YS

Old address: PO Box CM20 1YS 1st Floor the High North Westgate House Harlow Essex CM20 1YS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: PO Box CM20 1YS 1st Floor the High North Westgate House Harlow Essex CM20 1YS

Old address: 1st Floor North Westgate House Harlow Essex CM20 1YS England

Change date: 2017-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: PO Box CM20 1YS 1st Floor the High North Westgate House Harlow Essex CM20 1YS

Old address: Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL England

Change date: 2017-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 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: 13 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 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: 14 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-23

Officer name: Mrs Adenike Rukayatu Abdulsalam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

New address: Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL

Change date: 2015-06-23

Old address: 8 Ruskin Grove Maidstone Kent ME15 9WE England

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLABEL LIMITED

C/O LOHUR & CO,BRIGHTON,BN1 4GG

Number:10080041
Status:ACTIVE
Category:Private Limited Company

HUNTER GROUP (YORKSHIRE) LIMITED

SCOTLAND YARD,HUDDERSFIELD,HD1 3PG

Number:07558952
Status:LIQUIDATION
Category:Private Limited Company

JEAN TEICHMANN CONSULTANCY LTD

10 PARK PLAZA,SHREWSBURY,SY1 3AF

Number:10873229
Status:ACTIVE
Category:Private Limited Company

N16 CURTAINS LTD

173A STOKE NEWINGTON ROAD,LONDON,N16 8BP

Number:11584714
Status:ACTIVE
Category:Private Limited Company

OFFICEXPRESS EUROPE LIMITED

ENTERPRISE HOUSE,ESTATE BRADFORD,BD4 6SE

Number:03189710
Status:ACTIVE
Category:Private Limited Company

ORTUS LANGUAGE SERVICES LTD

FILOR BUILDING TWIN SPIRES COMPLEX,BELFAST,BT13 2JF

Number:NI608033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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