EXPLODE SOCIAL MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Registered office address changed from We Work, 55 Colmore Row, Birmimngham We Work - 55 Colmore Row Birmingham B3 2AA England to 55 We Work 55 Colmore Row Birmingham B3 2AA on 2025-03-21

View Document

26/01/2526 January 2025 Registered office address changed from 121 Livery Street Birmingham B3 1RS England to We Work, 55 Colmore Row, Birmimngham We Work - 55 Colmore Row Birmingham B3 2AA on 2025-01-26

View Document

17/01/2517 January 2025 Registered office address changed from The Riding School House Bulls Lane Wishaw Sutton Coldfield B76 9QW England to 121 Livery Street Birmingham B3 1RS on 2025-01-17

View Document

13/05/2413 May 2024 Termination of appointment of Siya Mngaza as a director on 2024-05-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 27 FREDERICK STREET BIRMINGHAM B1 3HH ENGLAND

View Document

03/08/203 August 2020 COMPANY NAME CHANGED L M FIRST LTD CERTIFICATE ISSUED ON 03/08/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MISS LINDI MNGAZA

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM APARTMENT 62, ANSTY COURT, 30 CAROLINE STREET BIRMINGHAM B3 1UQ UNITED KINGDOM

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SIYA MNGAZA / 05/02/2018

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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