Advanced company searchLink opens in new window

WILD LEARNING LTD

Company number SC703178

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)
05 Feb 2025 TM01 Termination of appointment of Graham Silverthorne as a director on 21 January 2025
12 Nov 2024 AP01 Appointment of Mr Graham Silverthorne as a director on 10 November 2024
06 Sep 2024 TM01 Termination of appointment of Catherine Felicity Lumb as a director on 5 September 2024
02 Sep 2024 AP01 Appointment of Dr James Bentley as a director on 2 September 2024
12 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
12 Jun 2024 TM02 Termination of appointment of Cara Elizabeth Clark as a secretary on 12 June 2024
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
10 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 July 2022
18 Jan 2023 TM01 Termination of appointment of Claire Louise Crichton-Allen as a director on 18 January 2023
09 Dec 2022 CH01 Director's details changed for Professor Ruth Elizabeth Deakin Crick on 1 December 2022
09 Dec 2022 CH03 Secretary's details changed for Mrs Cara Elizabeth Clark on 9 December 2022
20 Oct 2022 SH02 Sub-division of shares on 7 October 2022
18 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 07/10/2022
26 Sep 2022 PSC04 Change of details for Professor Ruth Elizabeth Deakin Crick as a person with significant control on 18 August 2022
06 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
19 May 2022 AP03 Appointment of Mrs Cara Elizabeth Clark as a secretary on 19 May 2022
30 Jan 2022 AP01 Appointment of Ms Claire Louise Crichton-Allen as a director on 28 January 2022
28 Sep 2021 AP01 Appointment of Mrs Catherine Felicity Lumb as a director on 28 September 2021
18 Jul 2021 AD01 Registered office address changed from Suite 2/2 Osborne Street Glasgow G1 5QN Scotland to 16 Ravelston House Park Edinburgh EH4 3LU on 18 July 2021
02 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-02
  • GBP 1