Advanced company searchLink opens in new window

WORKING FOR THE WILD LTD

Company number 09660396

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)
15 Jan 2025 AD01 Registered office address changed from 27 Beauchamp Road Beauchamp Road East Molesey KT8 0PA England to Market House 21 Lenten Street Alton Hampshire GU34 1HG on 15 January 2025
29 Nov 2024 PSC01 Notification of John Alexander Randall as a person with significant control on 23 November 2024
29 Nov 2024 TM01 Termination of appointment of Gabriel Fava as a director on 29 November 2024
23 Nov 2024 TM01 Termination of appointment of Sean Willmore as a director on 22 November 2024
23 Nov 2024 PSC07 Cessation of Sean Willmore as a person with significant control on 22 November 2024
01 Oct 2024 CERTNM Company name changed thin green line foundation uk LTD\certificate issued on 01/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-18
30 Sep 2024 AD01 Registered office address changed from C/O Knights Plc 400 Dashwood Lang Road Weybridge KT15 2HJ England to 27 Beauchamp Road Beauchamp Road East Molesey KT8 0PA on 30 September 2024
25 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Sep 2023 AP01 Appointment of Chloe Bradbrooke as a director on 21 September 2023
28 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jan 2023 TM01 Termination of appointment of Joanna Cary-Elwes as a director on 9 January 2023
19 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
19 Jul 2022 AP01 Appointment of Marianne Kettunen as a director on 9 July 2022
19 Jul 2022 TM01 Termination of appointment of Christopher Lockyer as a director on 18 July 2022
16 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
10 Jun 2021 AD01 Registered office address changed from C/- Mundays Llp 400 Dashwood Lang Rd Weybridge KT15 2HJ England to C/O Knights Plc 400 Dashwood Lang Road Weybridge KT15 2HJ on 10 June 2021
13 May 2021 AA Total exemption full accounts made up to 30 June 2020
15 Apr 2021 AP01 Appointment of Lord Alexander John Randall as a director on 15 April 2021
16 Feb 2021 TM01 Termination of appointment of Martin Francis Coyle as a director on 1 February 2021
21 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
18 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07