WILD THINGS SAFARIS LTD



Company Documents

DateDescription
25/02/2425 February 2024 NewConfirmation statement made on 2024-02-15 with no updates

View Document

29/11/2329 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
27/02/2327 February 2023 Director's details changed for Mr Roy Jim Hinde on 2023-02-26

View Document

27/02/2327 February 2023 Director's details changed for Mr Richard Charles Wood on 2023-02-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
27/02/2227 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

Analyse these accounts
18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

26/11/1926 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

Analyse these accounts
27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

Analyse these accounts
16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

27/11/1727 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WOOD / 28/02/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JIM HINDE / 28/02/2017

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

Analyse these accounts
27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

Analyse these accounts
16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

Analyse these accounts
17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY ZOE HINDE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

Analyse these accounts
21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

Analyse these accounts
18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 113 HUMBER ROAD BLACKHEATH LONDON SE3 7LW

View Document



14/07/1114 July 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

30/06/1030 June 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES WOOD / 01/01/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JIM HINDE / 01/01/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/095 May 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ZOE BRIDGER / 28/07/2008

View Document

05/08/085 August 2008 SECRETARY'S PARTICULARS ZOE BRIDGER

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 4C VANBRUGH PARK ROAD WEST BLACKHEATH LONDON SE3 7QD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/08 FROM: 4C VANBRUGH PARK ROAD WEST BLACKHEATH LONDON SE3 7QD

View Document

25/03/0825 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 37 ROSSFOLD ROAD SUNDAN PARK LUTON BEDFORDSHIRE LU3 3HH

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/03/0624 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/057 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/03/0415 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED TEMBOWENGI AFRICAN ADVENTURES LI MITED CERTIFICATE ISSUED ON 20/08/03

View Document

20/08/0320 August 2003 COMPANY NAME CHANGED TEMBOWENGI AFRICAN ADVENTURES LI MITED CERTIFICATE ISSUED ON 20/08/03; RESOLUTION PASSED ON 11/08/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 24 SHOOTERS HILL ROAD BLACKHEATH LONDON SE3 7BD

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/02/0115 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company