Founded in 2007, Newbloom Ltd have registered office in London, it has a status of "Active". The current directors of Newbloom Ltd are listed as Bloom, Esther, Newman, Keeley.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLOOM, Esther | 23 September 2014 | - | 1 |
NEWMAN, Keeley | 23 September 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 18 January 2017 | |
CH01 - Change of particulars for director | 04 January 2017 | |
CH01 - Change of particulars for director | 04 January 2017 | |
AA - Annual Accounts | 25 November 2016 | |
TM02 - Termination of appointment of secretary | 18 May 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AP03 - Appointment of secretary | 13 November 2014 | |
AP03 - Appointment of secretary | 13 November 2014 | |
RESOLUTIONS - N/A | 30 July 2014 | |
CC04 - Statement of companies objects | 30 July 2014 | |
SH08 - Notice of name or other designation of class of shares | 30 July 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AUD - Auditor's letter of resignation | 27 January 2014 | |
AA - Annual Accounts | 24 December 2013 | |
CH01 - Change of particulars for director | 29 November 2013 | |
CH01 - Change of particulars for director | 29 November 2013 | |
CH03 - Change of particulars for secretary | 29 November 2013 | |
AD01 - Change of registered office address | 24 October 2013 | |
AD01 - Change of registered office address | 24 October 2013 | |
AR01 - Annual Return | 13 February 2013 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 01 February 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 23 July 2010 | |
SH01 - Return of Allotment of shares | 12 April 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AA - Annual Accounts | 26 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH03 - Change of particulars for secretary | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
363a - Annual Return | 17 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 04 February 2008 | |
225 - Change of Accounting Reference Date | 07 January 2008 | |
287 - Change in situation or address of Registered Office | 31 December 2007 | |
395 - Particulars of a mortgage or charge | 30 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
287 - Change in situation or address of Registered Office | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
NEWINC - New incorporation documents | 09 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal and general charge | 13 October 2008 | Outstanding |
N/A |
Debenture | 27 March 2007 | Fully Satisfied |
N/A |