Advanced company searchLink opens in new window

WILD SPA LTD

Company number 09506928

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
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