Advanced company searchLink opens in new window

THE WILD HARE GROUP LTD

Company number 10418958

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)
09 Jan 2025 CS01 Confirmation statement made on 20 December 2024 with no updates
18 Aug 2024 AAMD Amended total exemption full accounts made up to 31 October 2023
25 Jul 2024 AA Micro company accounts made up to 31 October 2023
21 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
25 Oct 2023 MA Memorandum and Articles of Association
25 Oct 2023 SH08 Change of share class name or designation
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 1,370
25 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation/allowance for various share capital 09/10/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2023 SH02 Consolidation of shares on 9 October 2019
17 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 November 2022
  • GBP 2,141
17 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2022
  • GBP 1,852
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
22 Dec 2022 CS01 Confirmation statement made on 22 December 2022 with updates
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 2,141
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2023.
16 Nov 2022 AP01 Appointment of Mr Marvin Allen Bennett as a director on 30 September 2022
07 Nov 2022 PSC02 Notification of Veldor Capital Limited as a person with significant control on 30 September 2022
07 Nov 2022 PSC07 Cessation of Michael John Fearn as a person with significant control on 30 September 2022
07 Nov 2022 PSC04 Change of details for Dominie Fearn as a person with significant control on 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1,852
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2023
12 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 October 2021
14 Jan 2022 TM02 Termination of appointment of Michael Fearn as a secretary on 13 January 2022
15 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 October 2020