Bloom Ltd, United Kingdom
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2017)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
VAT Number of Bloom Limited
Last balance sheet date 2017-06-30
Cash in hand £1 0%
Net Worth £1 0%
Shareholder's funds £1 0%
BCOMP 217 LIMITED
PREMIER CATALOGUES LIMITED
Company type
Private Limited Company , Active
Company Number
05035533
Record last updated
Wednesday, October 5, 2022 2:37:28 AM UTC
Official Address
Cotswold House 1 Crompton Road Groundwell Swindon Sn255aw Penhill And Upper Stratton
There are 32 companies registered at this street
Locality
Penhill And Upper Stratton
Region
England
Postal Code
SN255AW
Sector
retail, mail, order, house, internet
Visits
BLOOM LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-1 2018-11 2019-1 2019-3 2019-12 2020-2 2020-4 2020-10 2021-2 2021-3 2021-4 2021-5 2022-1 2022-2 2022-3 2022-4 2022-5 2022-6 2022-7 2022-8 2022-9 2022-12 2023-2 2023-6 2024-6 2024-8 2024-10 2025-2 2025-4 2025-6 0 1 2 3 4 5 6 7
Searches
BLOOM LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-1 2022-8 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Sep 27, 2022
Resignation of one Director (a woman)
Registry
Dec 10, 2021
Resignation of one Director (a man)
Registry
Dec 3, 2021
Appointment of a woman
Financials
Mar 16, 2017
Annual accounts
Registry
Feb 15, 2017
Confirmation statement made , with updates
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%)
Financials
Feb 22, 2016
Annual accounts
Registry
Feb 22, 2016
Annual return
Financials
Feb 18, 2015
Annual accounts
Registry
Feb 9, 2015
Annual return
Financials
Feb 25, 2014
Annual accounts
Registry
Feb 10, 2014
Annual return
Financials
Apr 6, 2013
Annual accounts
Registry
Feb 5, 2013
Annual return
Registry
Sep 13, 2012
Appointment of a person as Secretary
Registry
Sep 13, 2012
Appointment of a person as Director
Registry
Sep 13, 2012
Resignation of one Director
Registry
Sep 13, 2012
Resignation of one Secretary
Registry
Aug 23, 2012
Appointment of a man as Chartered Accountant and Director
Registry
May 24, 2012
Resignation of one Director (a man)
Financials
Apr 3, 2012
Annual accounts
Registry
Feb 10, 2012
Annual return
Registry
Feb 10, 2011
Annual return 2643069...
Financials
Aug 24, 2010
Annual accounts
Financials
Mar 1, 2010
Annual accounts 2004725...
Registry
Feb 11, 2010
Annual return
Registry
May 15, 2009
Company name change
Registry
May 15, 2009
Change of name certificate
Registry
Feb 9, 2009
Annual return
Financials
Dec 11, 2008
Annual accounts
Registry
Apr 30, 2008
Notice of change of directors or secretaries or in their particulars
Financials
Apr 30, 2008
Annual accounts
Registry
Feb 11, 2008
Annual return
Financials
May 10, 2007
Annual accounts
Registry
Feb 20, 2007
Annual return
Registry
Feb 14, 2006
Annual return 1880144...
Financials
Feb 3, 2006
Annual accounts
Registry
Sep 5, 2005
Change in situation or address of registered office
Registry
Feb 14, 2005
Annual return
Registry
Jan 14, 2005
Appointment of a person
Registry
Jun 22, 2004
Appointment of a person 1801102...
Registry
Jun 14, 2004
Accounts
Registry
Jun 14, 2004
Change in situation or address of registered office
Registry
Jun 14, 2004
Resignation of a person
Registry
Jun 14, 2004
Resignation of a person 1831887...
Registry
May 26, 2004
Two appointments: 2 men
Registry
May 26, 2004
Company name change
Registry
May 26, 2004
Change of name certificate
Registry
Feb 5, 2004
Two appointments: a person and a woman,: a person and a woman