BLOOM TEAS - History of Changes


DateDescription
2025-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/25, NO UPDATES
2025-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, NO UPDATES
2024-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-02-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT PARKER
2023-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 31/10/2022
2022-11-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG COULTON
2022-03-07 insert sic_code 10831 - Tea processing
2022-03-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-03 update statutory_documents SUB-DIVISION 25/01/22
2022-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-31 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-01-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 14/01/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2020-12-07 update num_mort_outstanding 2 => 1
2020-12-07 update num_mort_satisfied 0 => 1
2020-10-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071344230001
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2020-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-03-07 update num_mort_charges 1 => 2
2019-03-07 update num_mort_outstanding 1 => 2
2019-02-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071344230002
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2017-12-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AGATA MASSAN
2017-11-07 delete address 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH
2017-11-07 insert address ARQUEN HOUSE 4 - 6 SPICER STREET ST. ALBANS HERTFORDSHIRE ENGLAND AL3 4PQ
2017-11-07 update registered_address
2017-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH
2017-10-12 update statutory_documents DIRECTOR APPOINTED MRS AGATA JOANNA MASSAN
2017-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 12/10/2017
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 14/01/2017
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-03-08 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-03-08 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-02-19 update statutory_documents 25/01/16 FULL LIST
2015-09-24 update statutory_documents SECOND FILING FOR FORM AP01
2015-08-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-08-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-07 update num_mort_charges 0 => 1
2015-05-07 update num_mort_outstanding 0 => 1
2015-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 071344230001
2015-03-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-03-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-02-23 update statutory_documents 25/01/15 FULL LIST
2015-02-07 update account_category TOTAL EXEMPTION SMALL => null
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-12-08 update statutory_documents DIRECTOR APPOINTED MR IAN ROBERT PARKER
2014-03-07 delete address 3RD FLOOR 14 HANOVER STREET LONDON UNITED KINGDOM W1S 1YH
2014-03-07 insert address 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-03-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-02-10 update statutory_documents 25/01/14 FULL LIST
2014-02-04 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-04-19 update statutory_documents 25/01/13 FULL LIST
2013-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 01/04/2013
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-03-02 update statutory_documents 25/01/12 FULL LIST
2011-10-10 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-02-22 update statutory_documents 25/01/11 FULL LIST
2010-12-07 update statutory_documents CURREXT FROM 31/01/2011 TO 30/04/2011
2010-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 72 NEW BOND STREET LONDON W1S 1RR ENGLAND
2010-01-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION