- Company Overview for WILD SPA LTD (09506928)
- Filing history for WILD SPA LTD (09506928)
- People for WILD SPA LTD (09506928)
- More for WILD SPA LTD (09506928)
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) |
---|---|---|---|
04 Oct 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
24 Feb 2022 | CERTNM |
Company name changed beitak productions LTD.\certificate issued on 24/02/22
|
|
22 Feb 2022 | CH01 | Director's details changed for Ms Katie Ann Mary Bracher on 22 February 2022 | |
22 Feb 2022 | PSC04 | Change of details for Ms Katie Ann Mary Bracher as a person with significant control on 22 February 2022 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
24 Mar 2021 | PSC04 | Change of details for Ms Katie Ann Mary Bracher as a person with significant control on 21 January 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Ms Katie Ann Mary Bracher on 19 January 2021 | |
24 Mar 2021 | PSC04 | Change of details for Ms Katie Ann Mary Bracher as a person with significant control on 19 January 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from 107 Furzecroft Furze Hill Hove BN3 1PF England to 20 Widewater Court West Beach Shoreham-by-Sea BN43 5LS on 19 January 2021 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
31 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
20 May 2019 | PSC04 | Change of details for Ms Katie Ann Mary Bracher as a person with significant control on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Ms Katie Ann Mary Bracher on 20 May 2019 | |
21 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 34 Kingswood Road Ilford Essex IG3 8UE United Kingdom to 107 Furzecroft Furze Hill Hove BN3 1PF on 9 November 2017 |