Advanced company searchLink opens in new window

REALWIRE LIMITED

Company number 04026690

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)
22 Jul 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
24 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
26 Jul 2023 PSC05 Change of details for Wilchap Realwire Limited as a person with significant control on 7 April 2022
25 Jul 2023 AD04 Register(s) moved to registered office address 6 Stratton Street London W1J 8LD
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
19 Jul 2022 PSC02 Notification of Wilchap Realwire Limited as a person with significant control on 30 March 2022
19 Jul 2022 PSC07 Cessation of 3Bl Media Limited as a person with significant control on 30 March 2022
07 Jul 2022 PSC02 Notification of 3Bl Media Limited as a person with significant control on 30 March 2022
07 Jul 2022 PSC07 Cessation of Wilchap Realwire Limited as a person with significant control on 30 March 2022
07 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
07 Apr 2022 TM02 Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary on 30 March 2022
07 Apr 2022 TM01 Termination of appointment of Jonathan David Dolby as a director on 30 March 2022
07 Apr 2022 TM01 Termination of appointment of Adam Mark Richard Parker as a director on 30 March 2022
07 Apr 2022 AP01 Appointment of Mr Geoffrey Joseph Fitzhugh Gorman as a director on 30 March 2022
07 Apr 2022 TM01 Termination of appointment of David Charles Sheppard as a director on 30 March 2022
07 Apr 2022 AP01 Appointment of Mr Gregory Schneider as a director on 30 March 2022
07 Apr 2022 AD01 Registered office address changed from Unit 1 Exchange Close North Hykeham Lincoln Lincolnshire LN6 3TR to 6 Stratton Street London W1J 8LD on 7 April 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2020 TM01 Termination of appointment of Marie Louise Glanville as a director on 12 November 2020
08 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates