Advanced company searchLink opens in new window

WIREBLOOM LTD

Company number 10770584

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)
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2023 CH01 Director's details changed for Mr Eugene Shampansky on 1 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Alpesh Patel on 1 September 2023
04 Sep 2023 CH01 Director's details changed for Mr Kevin Kelson on 1 September 2023
04 Sep 2023 PSC04 Change of details for Mr Eugene Shampansky as a person with significant control on 1 September 2023
23 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
22 Aug 2023 TM01 Termination of appointment of Anna Zaveriuha as a director on 20 August 2023
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 AD01 Registered office address changed from 17 Westbourne Terrace Mews Paddington London W2 6QG England to The Office Group One Canada Square London E14 5AA on 18 April 2023
10 Oct 2022 AA Full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
20 May 2022 AP01 Appointment of Ms Anna Zaveriuha as a director on 15 May 2022
29 Sep 2021 AA Full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
04 Mar 2021 AA Full accounts made up to 31 December 2019
27 Oct 2020 AD01 Registered office address changed from 5 Merchant Square Paddington London W2 1AY England to 17 Westbourne Terrace Mews Paddington London W2 6QG on 27 October 2020
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2019 AD01 Registered office address changed from 5 Merchant Square Paddington London W2 1AY England to 5 Merchant Square Paddington London W2 1AY on 18 September 2019
18 Sep 2019 AD01 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 5 Merchant Square Paddington London W2 1AY on 18 September 2019
03 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with updates