Advanced company searchLink opens in new window

BLOOM AND WILD LIMITED

Company number 08419307

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)
24 Oct 2017 AD01 Registered office address changed from Unit 202 1-45 Durham Street London SE11 5JH England to Unit 203 Vox Studios 1-45 Durham Street London SE11 5JH on 24 October 2017
21 Sep 2017 AA Accounts for a small company made up to 31 March 2017
01 Jun 2017 CH01 Director's details changed for Christian Teichmann on 1 June 2017
27 Apr 2017 CH01 Director's details changed for Mr Aron Grisha Gelbard on 27 April 2017
24 Apr 2017 RP04AR01 Second filing of the annual return made up to 26 February 2016
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 195,535
28 Mar 2017 TM01 Termination of appointment of Camilla Dolan as a director on 28 March 2017
28 Mar 2017 AP01 Appointment of Mr Jonathan Edgar Coker as a director on 28 March 2017
28 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Amend capital to £0.0001 prev shown as £0.00001 incorrectly 06/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 October 2015
  • GBP 15.7309
24 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 July 2015
  • GBP 15.7381
13 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 19.5328
10 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
08 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2017 AP01 Appointment of Christian Teichmann as a director on 7 February 2017
06 Jan 2017 AA Accounts for a small company made up to 31 March 2016
21 Nov 2016 AD01 Registered office address changed from , Unit 201B Vox Studios,, 1-45 Durham Street, London, SE11 5JH, England to Unit 202 1-45 Durham Street London SE11 5JH on 21 November 2016
17 Nov 2016 AD01 Registered office address changed from , the Plaza Unit 2.21 the Plaza, 535 Kings Road, London, SW10 0SZ to Unit 202 1-45 Durham Street London SE11 5JH on 17 November 2016
22 Jul 2016 AP01 Appointment of Mr Jackson Hull as a director on 21 July 2016
04 Apr 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1.57381
  • ANNOTATION Clarification a second filed AR01 was registered on 24/04/2017
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 1.57381
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2017
25 Feb 2016 ANNOTATION Rectified AP01 was removed from the public register on 15TH July 2016 as it was factually inaccurate.
23 Jul 2015 AP01 Appointment of Camilla Dolan as a director on 23 June 2015
23 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 1.57309
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2017