Advanced company searchLink opens in new window

BLOOM BIOTECHNOLOGIES LTD

Company number SC624281

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 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
21 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
25 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
02 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 4.5
02 Sep 2022 SH02 Sub-division of shares on 1 September 2022
02 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 2 ordinary shares of £1.00 each be subdvided into 20 ordinary shares of £0.10 each 01/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2022 TM02 Termination of appointment of Claire Elizabeth Shepherd as a secretary on 28 May 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
10 Nov 2021 MA Memorandum and Articles of Association
10 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2021 CH01 Director's details changed for Sir Henry Robert George Aykroyd on 10 July 2021
13 Jul 2021 AP01 Appointment of Mr Colin Herron as a director on 29 June 2021
06 Jul 2021 TM01 Termination of appointment of Robert John Sellar as a director on 29 June 2021
28 May 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
15 Feb 2021 AP03 Appointment of Mrs Claire Elizabeth Shepherd as a secretary on 10 February 2021
09 Feb 2021 PSC05 Change of details for Massprop Limited as a person with significant control on 8 September 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CH01 Director's details changed for Derek Stewart on 7 September 2020
30 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Mar 2020 AP01 Appointment of Derek Stewart as a director on 25 March 2020