BLOSSOMS TRADING LIMITED

26 Lower Pemberton 26 Lower Pemberton, Ashford, TN25 4BF, Kent, England
StatusACTIVE
Company No.10844920
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

BLOSSOMS TRADING LIMITED is an active private limited company with number 10844920. It was incorporated 6 years, 11 months, 15 days ago, on 30 June 2017. The company address is 26 Lower Pemberton 26 Lower Pemberton, Ashford, TN25 4BF, Kent, England.



Company Fillings

Change to a person with significant control

Date: 23 May 2024

Action Date: 23 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-23

Psc name: Ms Oyeladun Vivian Oyeyemi Kuteyi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-17

Old address: International House Dover Place Ashford TN23 1HU England

New address: 26 Lower Pemberton the Colbalt Building, 1600 Eureka Park Ashford Kent TN25 4BF

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Oyeladun Vivian Oyeyemi Kuteyi

Change date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2022

Action Date: 04 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-04

Charge number: 108449200001

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: Ms Oyeladun Vivian Oyeyemi Kuteyi

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-09

Psc name: Ms Oyeladun Vivian Kuteyi

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

Officer name: Ms Oyeladun Vivian Kuteyi

Change date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

New address: International House Dover Place Ashford TN23 1HU

Change date: 2021-05-07

Old address: Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS England

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: Fairdale House Enterprise Close Blidworth Mansfield NG21 0RS

Change date: 2021-02-19

Old address: Floor 2, Suite 3 International House Dover Place Ashford TN23 1HU England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-29

Psc name: Ms Oyeladun Vivian Kuteyi

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-29

Psc name: Ms Oyeladun Vivian Kuteyi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: 20 Homestead Ashford Kent TN23 4PX United Kingdom

Change date: 2018-05-10

New address: Floor 2, Suite 3 International House Dover Place Ashford TN23 1HU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: 50 Emsworth Close St. Mary's Road London N9 8NW England

New address: 20 Homestead Ashford Kent TN23 4PX

Change date: 2018-05-10

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOOR 2 WALL WAREHOUSE LTD

310-312 MARSH LANE,LIVERPOOL,L20 5BQ

Number:11512101
Status:ACTIVE
Category:Private Limited Company

FOSTER & DONE LIMITED

PARKIN S BOOTH & CO,LIVERPOOL,L3 9AG

Number:00690593
Status:LIQUIDATION
Category:Private Limited Company

FSW PROPERTIES LTD

WESTACRE,STANLEY,DH9 0SE

Number:10409295
Status:ACTIVE
Category:Private Limited Company

GLOBAL BEAT EVENTS LIMITED

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:11569298
Status:ACTIVE
Category:Private Limited Company

L J TRAVEL SERVICES LTD

23 HEWER HOUSE WORSOPP DRIVE,LONDON,SW4 9QR

Number:09917574
Status:ACTIVE
Category:Private Limited Company

PAPROCKI LTD

7 HIGHAM HILL ROAD,LONDON,E17 6EA

Number:10305612
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