Advanced company searchLink opens in new window

IN BLOOM (2006) LIMITED

Company number 05916746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
18 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
07 Sep 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
25 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
08 Feb 2022 PSC01 Notification of Jennifer Ann Bates as a person with significant control on 22 June 2018
08 Feb 2022 PSC07 Cessation of Kate Maxwell as a person with significant control on 22 June 2018
30 Nov 2021 AD01 Registered office address changed from 35-37 Spencer Street Birmingham B18 6DD England to Crosby Court 28 George Street Birmingham B3 1QG on 30 November 2021
14 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 August 2018
29 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
31 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
30 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
16 Aug 2018 CH01 Director's details changed for Miss Jennifer Ann Bates on 1 August 2018
16 Aug 2018 TM02 Termination of appointment of Joanne Mary Humber as a secretary on 22 June 2018
09 Jul 2018 TM01 Termination of appointment of Kate Maxwell as a director on 22 June 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
23 Nov 2017 AD01 Registered office address changed from 87 Vyse Street Hockley Birmingham West Midlands B18 6JZ to 35-37 Spencer Street Birmingham B18 6DD on 23 November 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
10 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2016 AP01 Appointment of Miss Jennifer Ann Bates as a director on 19 October 2016