Advanced company searchLink opens in new window

WILD-SIDE BRANDS LIMITED

Company number 07917659

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)
08 Jul 2024 AD01 Registered office address changed from 39 Etchingham Park Road London N3 2DU England to Alders Farm Ivy Lane Great Brickhill Milton Keynes MK17 9AH on 8 July 2024
31 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
18 May 2017 TM01 Termination of appointment of Robert Nigel Elsdale as a director on 8 May 2017
18 May 2017 TM01 Termination of appointment of Christine Susan Elsdale as a director on 8 May 2017
14 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 CH01 Director's details changed for Mr Robert Nigel Elsdale on 20 January 2016
19 Feb 2016 CH01 Director's details changed for Mrs Holly Brown on 20 January 2016
19 Feb 2016 CH01 Director's details changed for Mrs Christine Susan Elsdale on 20 January 2016
12 Jan 2016 AD01 Registered office address changed from 2 Astley Avenue London NW2 4AD to 39 Etchingham Park Road London N3 2DU on 12 January 2016