Advanced company searchLink opens in new window

LOAD BALANCER 36 LTD

Company number 07381975

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)
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
14 Apr 2024 CERTNM Company name changed brimondo brand integrity 15 LTD\certificate issued on 14/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-10
11 Apr 2024 CH01 Director's details changed for Mr Goce Bocevski on 2 April 2024
31 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jun 2023 TM01 Termination of appointment of Frei Eric Leufven Larsson as a director on 12 June 2023
13 Jun 2023 AP01 Appointment of Mr Goce Bocevski as a director on 12 June 2023
12 Jun 2023 AD01 Registered office address changed from C/O Miss Group Shepherds Bush Road London United Kingdom W6 7NL to 10 Market Avenue Wickford England SS12 0AB on 12 June 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jul 2022 AD01 Registered office address changed from PO Box 4385 07381975: Companies House Default Address Cardiff CF14 8LH to C/O Miss Group Shepherds Bush Road London United Kingdom W6 7NL on 22 July 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
04 Apr 2022 RP05 Registered office address changed to PO Box 4385, 07381975: Companies House Default Address, Cardiff, CF14 8LH on 4 April 2022
16 Dec 2021 PSC05 Change of details for Designated Agent 01 Limited as a person with significant control on 1 December 2021
13 Dec 2021 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 13 December 2021
22 Nov 2021 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to C/O Designated Agent Ltd St. Martin's Lane, Suite 8 London WC2N 4JS on 22 November 2021
29 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
19 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
30 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 AP01 Appointment of Mr Frei Eric Leufven Larsson as a director on 8 August 2019
13 Aug 2019 TM01 Termination of appointment of Martin Leandersson as a director on 8 August 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
08 Aug 2019 PSC05 Change of details for Designated Agent 01 Limited as a person with significant control on 8 August 2019