EVERBLOOM STUDIOS LTD

28 Mason Street, Manchester, M4 5EY, England
StatusACTIVE
Company No.10465741
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

EVERBLOOM STUDIOS LTD is an active private limited company with number 10465741. It was incorporated 7 years, 7 months, 26 days ago, on 07 November 2016. The company address is 28 Mason Street, Manchester, M4 5EY, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2022

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-15

Officer name: Mr Ilan Komrad

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2022

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-10

Psc name: Mr Tom Antonius Mechelina Petrus Van Berkel

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2022

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-10

Officer name: Mr Tom Antonius Mechelina Petrus Van Berkel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: 37 Hospital Road Wellesley Aldershot Surrey GU11 4AW England

New address: PO Box 5 28 Mason Street Manchester M4 5EY

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-07

Psc name: Ceo Matthew James Banks

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tom Antonius Mechelina Petrus Van Berkel

Notification date: 2021-09-07

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-07

Capital : 2.1 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilan Komrad

Appointment date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Antonius Mechelina Petrus Van Berkel

Appointment date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-04

Old address: 74 South Lane Aldershot Surrey GU12 6NJ

New address: 37 Hospital Road Wellesley Aldershot Surrey GU11 4AW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-06

Old address: Rusland 124 Grizedale College Bailrigg Lancaster Lancashire LA1 4YU United Kingdom

New address: 74 South Lane Aldershot Surrey GU12 6NJ

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DLS PHYSIOTHERAPY LTD

10 TOWN GATE,LEEDS,LS20 9JA

Number:11953869
Status:ACTIVE
Category:Private Limited Company

DYNASTY CROSS LIMITED

C/O DYNASTY,PENZANCE,TR20 9LZ

Number:11191813
Status:ACTIVE
Category:Private Limited Company

FORMONO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08828675
Status:ACTIVE
Category:Private Limited Company

LSAS HYGIENE LIMITED

BURLEY HOUSE,LEEDS,LS2 9NF

Number:02890858
Status:LIQUIDATION
Category:Private Limited Company

MY TOTAL PROPERTY LIMITED

SUITE C3 COVEHAM HOUSE,COBHAM,KT11 3EP

Number:08695986
Status:ACTIVE
Category:Private Limited Company

NICHOLSON-SMITH LIMITED

ELLINIS NEW ROAD,CHELTENHAM,GL52 9PX

Number:09677307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source