Advanced company searchLink opens in new window

WILD FAMILY & CO LTD

Company number 10884022

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)
23 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2024 AA Micro company accounts made up to 31 October 2023
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
12 Sep 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
12 Sep 2023 AD01 Registered office address changed from 2 Bridge Street Bridge Street Congleton Cheshire CW12 1AY United Kingdom to Tara Springs Tara Springs Pines Lane Biddulph Park Staffordshire ST8 7SP on 12 September 2023
12 Sep 2023 TM01 Termination of appointment of Mark David Greaves as a director on 31 August 2023
11 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Apr 2023 CERTNM Company name changed wild & wild LTD\certificate issued on 18/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-17
04 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 31 October 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
07 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
16 Jun 2020 AA Micro company accounts made up to 31 October 2019
19 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with updates
18 Apr 2019 AA Unaudited abridged accounts made up to 31 October 2018
17 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 October 2018
20 Dec 2018 AP01 Appointment of Mr Mark David Greaves as a director on 26 October 2018
20 Dec 2018 CH01 Director's details changed for Miss April Dawn Wild on 20 December 2018
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 26 October 2018
  • GBP 2
29 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
26 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-26
  • GBP 2