- Company Overview for WILDFIRE MARKETING LIMITED (10355691)
- Filing history for WILDFIRE MARKETING LIMITED (10355691)
- People for WILDFIRE MARKETING LIMITED (10355691)
- Charges for WILDFIRE MARKETING LIMITED (10355691)
- More for WILDFIRE MARKETING LIMITED (10355691)
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
|