ENTER THE WILDERNESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-15 with updates |
02/04/252 April 2025 | Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-03-31 |
02/04/252 April 2025 | Appointment of Mr Allan John Ross as a secretary on 2025-03-31 |
02/04/252 April 2025 | Termination of appointment of Anna Mcarthur as a secretary on 2025-03-31 |
01/04/251 April 2025 | Termination of appointment of Allan John Ross as a director on 2025-03-31 |
07/10/247 October 2024 | Change of details for Mr Thomas Morton Jarvis as a person with significant control on 2024-10-07 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Director's details changed for Mr Darren Todhunter on 2024-09-24 |
24/09/2424 September 2024 | Director's details changed for Mr Thomas Jarvis on 2024-09-24 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-15 with updates |
19/04/2419 April 2024 | Memorandum and Articles of Association |
19/04/2419 April 2024 | Resolutions |
19/04/2419 April 2024 | Resolutions |
11/04/2411 April 2024 | Appointment of Mr Allan John Ross as a director on 2024-02-15 |
11/04/2411 April 2024 | Termination of appointment of Sarah Vick as a director on 2024-02-15 |
11/04/2411 April 2024 | Termination of appointment of James Lloyd Maple as a director on 2024-02-15 |
11/04/2411 April 2024 | Appointment of Safiya Pomell-Korouie as a director on 2024-02-15 |
11/04/2411 April 2024 | Appointment of Mr Patrick Andrew Robert Affleck as a director on 2024-02-15 |
11/04/2411 April 2024 | Appointment of Mr Darren Todhunter as a director on 2024-02-15 |
03/04/243 April 2024 | Appointment of Anna Mcarthur as a secretary on 2024-02-15 |
03/04/243 April 2024 | Registered office address changed from 164a Kenton Road Kenton Road Harrow HA3 8BL England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2024-04-03 |
03/04/243 April 2024 | Notification of Havas Uk Limited as a person with significant control on 2024-02-15 |
03/04/243 April 2024 | Change of details for Mr Thomas Morton Jarvis as a person with significant control on 2024-02-15 |
20/02/2420 February 2024 | Termination of appointment of Ottilie Morgan as a director on 2024-02-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
03/11/233 November 2023 | Change of details for Mr Thomas Morton Jarvis as a person with significant control on 2023-11-02 |
02/11/232 November 2023 | Change of details for Mr Thomas Morton Jarvis as a person with significant control on 2023-11-02 |
26/10/2326 October 2023 | Director's details changed for Miss Ottilie Morgan on 2023-10-25 |
26/10/2326 October 2023 | Director's details changed for Mr Thomas Jarvis on 2023-10-25 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
16/05/2316 May 2023 | Registered office address changed from Hq Moorgate 45 Moorfields London EC2Y 9AE England to 164a Kenton Road Kenton Road Harrow HA3 8BL on 2023-05-16 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Total exemption full accounts made up to 2021-12-31 |
15/03/2215 March 2022 | Registered office address changed from , 2nd Floor 100-106 Leonard Street, London, EC2A 4RH, United Kingdom to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2022-03-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
05/04/195 April 2019 | SUB-DIVISION 01/01/18 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 1ST FLOOR 9 HEWETT STREET LONDON EC2A 3NN ENGLAND |
29/03/1929 March 2019 | Registered office address changed from , 1st Floor 9 Hewett Street, London, EC2A 3NN, England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2019-03-29 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 25 HOLYWELL ROW LONDON EC2A 4XE ENGLAND |
01/12/171 December 2017 | Registered office address changed from , 25 Holywell Row, London, EC2A 4XE, England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-12-01 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 70 LEANDER ROAD BRIXTON SW2 2LJ |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JARVIS / 12/06/2017 |
12/06/1712 June 2017 | Registered office address changed from , 70 Leander Road, Brixton, SW2 2LJ to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-06-12 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/06/154 June 2015 | CURREXT FROM 31/05/2015 TO 30/09/2015 |
22/05/1522 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JARVIS / 26/11/2014 |
26/11/1426 November 2014 | Registered office address changed from , Flat 8 6 Valentia Place, London, SW9 8EU, England to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2014-11-26 |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM FLAT 8 6 VALENTIA PLACE LONDON SW9 8EU ENGLAND |
15/05/1415 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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