Advanced company searchLink opens in new window

WILDFIRE MARKETING LIMITED

Company number 10355691

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)
13 Jan 2025 CH01 Director's details changed for Mr William Foulkes on 10 January 2025
11 Jan 2025 PSC04 Change of details for Mr William Foulkes as a person with significant control on 10 January 2025
04 Oct 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
05 Dec 2023 AD01 Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to 14 the Green Chesterfield Derbyshire S41 0LJ on 5 December 2023
30 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
11 Oct 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
05 May 2021 MR01 Registration of charge 103556910001, created on 4 May 2021
17 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
12 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
25 Jul 2019 PSC04 Change of details for Mr William Foulkes as a person with significant control on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Mr William Foulkes on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from Parkhill Studio Walton Road Wetherby LS22 5DZ England to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 25 July 2019
11 May 2019 AA Total exemption full accounts made up to 30 September 2018
22 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
18 Jan 2017 CH01 Director's details changed for Mr William Foulkes on 1 January 2017
18 Jan 2017 AD01 Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 18 January 2017
01 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-01
  • GBP 1