Advanced company searchLink opens in new window

WILDSTONE MIDCO LIMITED

Company number 11265639

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 AD01 Registered office address changed from 22 Berghem Mews Blythe Road London W14 0HN England to 22 Berghem Mews Blythe Road London W14 0HN on 13 January 2025
13 Jan 2025 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 22 Berghem Mews Blythe Road London W14 0HN on 13 January 2025
21 Nov 2024 AA Accounts for a medium company made up to 31 December 2023
03 Oct 2024 CH01 Director's details changed for Mr Damian Cox on 8 July 2024
17 Apr 2024 PSC05 Change of details for Whistler Uk Bidco Limited as a person with significant control on 17 April 2024
17 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
13 Jan 2024 AA Accounts for a medium company made up to 31 December 2022
21 Dec 2023 MR04 Satisfaction of charge 112656390001 in full
21 Dec 2023 MR04 Satisfaction of charge 112656390002 in full
12 May 2023 AA Full accounts made up to 31 December 2021
28 Mar 2023 CH01 Director's details changed for Mr Jonathan Chandler on 28 March 2023
28 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 PSC02 Notification of Whistler Uk Bidco Limited as a person with significant control on 14 September 2022
28 Sep 2022 PSC07 Cessation of Digitalbridge Group, Inc. as a person with significant control on 14 September 2022
15 Jul 2022 PSC07 Cessation of Jeffrey Eric Ginsberg as a person with significant control on 29 April 2022
15 Jul 2022 PSC02 Notification of Digitalbridge Group, Inc. as a person with significant control on 29 April 2022
22 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
12 Nov 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
12 Feb 2021 AD01 Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 12 February 2021
29 Dec 2020 TM01 Termination of appointment of Stuart Wellman as a director on 24 December 2020
16 Dec 2020 AD01 Registered office address changed from Barton Hall 29 Gloucester Street Cirencester GL7 2DJ United Kingdom to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 16 December 2020
09 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08