WIREBLOOM LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-15 with updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Full accounts made up to 2022-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

16/03/2416 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Director's details changed for Mr Kevin Kelson on 2023-09-01

View Document

04/09/234 September 2023 Director's details changed for Mr Alpesh Patel on 2023-09-01

View Document

04/09/234 September 2023 Director's details changed for Mr Eugene Shampansky on 2023-09-01

View Document

04/09/234 September 2023 Change of details for Mr Eugene Shampansky as a person with significant control on 2023-09-01

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

22/08/2322 August 2023 Termination of appointment of Anna Zaveriuha as a director on 2023-08-20

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 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 2023-04-18

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Appointment of Ms Anna Zaveriuha as a director on 2022-05-15

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ ENGLAND

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 5 MERCHANT SQUARE PADDINGTON LONDON W2 1AY ENGLAND

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR FRANK GREICO

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED SYSTEM MERCHANTS UK LTD CERTIFICATE ISSUED ON 25/02/19

View Document

14/01/1914 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR EUGENE SHAMPANSKY

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR FRANK R GREICO

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 20/10/17 STATEMENT OF CAPITAL GBP 1000001

View Document

21/07/1721 July 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR EUGENE SHAMPANSKY

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR ALPESH PATEL

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR KEVIN KELSON

View Document

15/05/1715 May 2017 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