Advanced company searchLink opens in new window

EXPLODE SOCIAL MEDIA LIMITED

Company number 10688268

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)
13 May 2024 TM01 Termination of appointment of Siya Mngaza as a director on 10 May 2024
29 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with updates
10 Jun 2021 PSC01 Notification of Lindi Mngaza as a person with significant control on 31 March 2020
10 Jun 2021 PSC07 Cessation of Siya Mngaza as a person with significant control on 31 March 2020
09 Feb 2021 AA Micro company accounts made up to 31 March 2020
21 Nov 2020 AD01 Registered office address changed from 27 Frederick Street Birmingham B1 3HH England to The Riding School House Bulls Lane Wishaw Sutton Coldfield B76 9QW on 21 November 2020
03 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
28 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
29 May 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
13 Dec 2018 AP01 Appointment of Miss Lindi Mngaza as a director on 1 December 2018
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
05 Feb 2018 PSC04 Change of details for Mrs Siya Mngaza as a person with significant control on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from Apartment 62, Ansty Court, 30 Caroline Street Birmingham B3 1UQ United Kingdom to 27 Frederick Street Birmingham B1 3HH on 5 February 2018
23 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-23
  • GBP 1