ENTER THE WILDERNESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

02/04/252 April 2025 Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2025-03-31

View Document

02/04/252 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Anna Mcarthur as a secretary on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Allan John Ross as a director on 2025-03-31

View Document

07/10/247 October 2024 Change of details for Mr Thomas Morton Jarvis as a person with significant control on 2024-10-07

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Director's details changed for Mr Darren Todhunter on 2024-09-24

View Document

24/09/2424 September 2024 Director's details changed for Mr Thomas Jarvis on 2024-09-24

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-15 with updates

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

19/04/2419 April 2024 Resolutions

View Document

19/04/2419 April 2024 Resolutions

View Document

11/04/2411 April 2024 Appointment of Mr Allan John Ross as a director on 2024-02-15

View Document

11/04/2411 April 2024 Termination of appointment of Sarah Vick as a director on 2024-02-15

View Document

11/04/2411 April 2024 Termination of appointment of James Lloyd Maple as a director on 2024-02-15

View Document

11/04/2411 April 2024 Appointment of Safiya Pomell-Korouie as a director on 2024-02-15

View Document

11/04/2411 April 2024 Appointment of Mr Patrick Andrew Robert Affleck as a director on 2024-02-15

View Document

11/04/2411 April 2024 Appointment of Mr Darren Todhunter as a director on 2024-02-15

View Document

03/04/243 April 2024 Appointment of Anna Mcarthur as a secretary on 2024-02-15

View Document

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

View Document

03/04/243 April 2024 Notification of Havas Uk Limited as a person with significant control on 2024-02-15

View Document

03/04/243 April 2024 Change of details for Mr Thomas Morton Jarvis as a person with significant control on 2024-02-15

View Document

20/02/2420 February 2024 Termination of appointment of Ottilie Morgan as a director on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Change of details for Mr Thomas Morton Jarvis as a person with significant control on 2023-11-02

View Document

02/11/232 November 2023 Change of details for Mr Thomas Morton Jarvis as a person with significant control on 2023-11-02

View Document

26/10/2326 October 2023 Director's details changed for Miss Ottilie Morgan on 2023-10-25

View Document

26/10/2326 October 2023 Director's details changed for Mr Thomas Jarvis on 2023-10-25

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

05/04/195 April 2019 SUB-DIVISION 01/01/18

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 1ST FLOOR 9 HEWETT STREET LONDON EC2A 3NN ENGLAND

View Document

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

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 25 HOLYWELL ROW LONDON EC2A 4XE ENGLAND

View Document

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

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 70 LEANDER ROAD BRIXTON SW2 2LJ

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JARVIS / 12/06/2017

View Document

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

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

22/05/1522 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JARVIS / 26/11/2014

View Document

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

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM FLAT 8 6 VALENTIA PLACE LONDON SW9 8EU ENGLAND

View Document

15/05/1415 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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