Download leads from Nexok and grow your business. Find out more

NERO Bloom Limited

Documents

Total Documents63
Total Pages212

Filing History

6 January 2021Accounts for a dormant company made up to 30 April 2020
11 November 2020Appointment of Mr Isaac Mason as a director on 11 November 2020
11 November 2020Confirmation statement made on 11 November 2020 with updates
11 November 2020Termination of appointment of David Charles Mason as a director on 11 November 2020
11 November 2020Cessation of David Charles Mason as a person with significant control on 11 November 2020
11 November 2020Notification of Isaac Mason as a person with significant control on 11 November 2020
27 October 2020Confirmation statement made on 27 October 2020 with updates
22 May 2020Termination of appointment of David Lucas Mason as a director on 21 May 2020
22 May 2020Change of details for Mr David Charles Mason as a person with significant control on 21 May 2020
22 May 2020Director's details changed for David Mason on 21 May 2020
22 May 2020Director's details changed for David Mason on 21 May 2020
30 April 2020Confirmation statement made on 28 April 2020 with no updates
16 January 2020Accounts for a dormant company made up to 30 April 2019
1 May 2019Confirmation statement made on 28 April 2019 with no updates
16 January 2019Accounts for a dormant company made up to 30 April 2018
4 May 2018Confirmation statement made on 28 April 2018 with no updates
18 January 2018Accounts for a dormant company made up to 30 April 2017
2 May 2017Confirmation statement made on 28 April 2017 with updates
2 May 2017Confirmation statement made on 28 April 2017 with updates
30 January 2017Accounts for a dormant company made up to 30 April 2016
30 January 2017Accounts for a dormant company made up to 30 April 2016
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
14 May 2015Accounts for a dormant company made up to 30 April 2015
14 May 2015Accounts for a dormant company made up to 30 April 2015
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
6 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
7 January 2015Accounts for a dormant company made up to 30 April 2014
7 January 2015Accounts for a dormant company made up to 30 April 2014
24 June 2014Appointment of Mr David Lucas Mason as a director
24 June 2014Appointment of Mr David Lucas Mason as a director
11 June 2014Termination of appointment of Suzanne Mason as a director
11 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 June 2014Termination of appointment of Suzanne Mason as a director
11 June 2014Termination of appointment of Suzanne Mason as a secretary
11 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 June 2014Termination of appointment of Suzanne Mason as a secretary
7 January 2014Accounts for a dormant company made up to 30 April 2013
7 January 2014Accounts for a dormant company made up to 30 April 2013
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
14 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
26 January 2013Accounts for a dormant company made up to 30 April 2012
26 January 2013Accounts for a dormant company made up to 30 April 2012
8 June 2012Annual return made up to 28 April 2012 with a full list of shareholders
8 June 2012Annual return made up to 28 April 2012 with a full list of shareholders
5 December 2011Accounts for a dormant company made up to 30 April 2011
5 December 2011Accounts for a dormant company made up to 30 April 2011
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
27 May 2010Appointment of Suzanne Mason as a secretary
27 May 2010Appointment of David Mason as a director
27 May 2010Appointment of David Mason as a director
27 May 2010Appointment of Suzanne Mason as a secretary
27 May 2010Appointment of Suzanne Mason as a director
27 May 2010Appointment of Suzanne Mason as a director
4 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010
4 May 2010Termination of appointment of Graham Cowan as a director
4 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010
4 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2010
4 May 2010Termination of appointment of Graham Cowan as a director
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing