QWIZDOM UK LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Greg Wiggins as a director on 2025-07-18

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

01/07/241 July 2024 Termination of appointment of Mark Elliot as a director on 2024-05-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-12-31

View Document

02/02/242 February 2024 Termination of appointment of Michael Pope as a director on 2024-01-26

View Document

31/01/2431 January 2024 Appointment of Mr Dale Strang as a director on 2024-01-26

View Document

31/01/2431 January 2024 Registered office address changed from Europa House Littlebrook Dc1 Shield Road Dartford Kent DA1 5UR England to Unit 4 Blueprint Church Manorway Erith Kent DA8 1DG on 2024-01-31

View Document

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

04/10/224 October 2022 Appointment of Greg Wiggins as a director on 2022-10-01

View Document

04/10/224 October 2022 Termination of appointment of Patrick Noel Foley as a director on 2022-07-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

04/01/194 January 2019 CHANGE OF COMPANY NAME 20/12/2018

View Document

20/12/1820 December 2018 COMPANY NAME CHANGED COHUBORATE LTD CERTIFICATE ISSUED ON 20/12/18

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MS TAKESHA BROWN

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR HENRY NANCE

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PENNINGTON

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 11/05/18 STATEMENT OF CAPITAL GBP 1319915

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR MARK ELLIOT

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR MICHAEL POPE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOXLIGHT CORPORATION

View Document

25/05/1825 May 2018 CESSATION OF ANDREW DEAN PENNINGTON AS A PSC

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'DONNELL

View Document

10/03/1810 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101890200001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101890200001

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MCCARTER

View Document

09/01/179 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/179 January 2017 ADOPT ARTICLES 06/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 29-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ROBERT FRANCIS O'DONNELL

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR MARK MCCARTER

View Document

13/12/1613 December 2016 01/12/16 STATEMENT OF CAPITAL GBP 52

View Document

13/12/1613 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 100100

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIDSON

View Document

04/07/164 July 2016 COMPANY NAME CHANGED LIVEWIRE 02 LTD CERTIFICATE ISSUED ON 04/07/16

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ANDREW DEAN PENNINGTON

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company