JACK WILD CONSULTING LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

29/01/2529 January 2025 Change of details for Mr Jack David Wild as a person with significant control on 2025-01-22

View Document

12/10/2412 October 2024 Change of details for Mr Jack David Wild as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Director's details changed for Mr Jack David Wild on 2024-10-11

View Document

11/10/2411 October 2024 Director's details changed for Mr Jack David Wild on 2024-10-11

View Document

11/10/2411 October 2024 Change of details for Mr Jack David Wild as a person with significant control on 2024-10-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

16/08/2316 August 2023 Director's details changed for Mr Jack David Wild on 2023-08-11

View Document

16/08/2316 August 2023 Change of details for Mr Jack David Wild as a person with significant control on 2023-08-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/01/2125 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID WILD / 01/04/2019

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / MR JACK DAVID WILD / 01/04/2019

View Document

02/04/192 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/08/1821 August 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID WILD / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR JACK DAVID WILD / 10/08/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 123 LYNDHURST AVENUE TWICKENHAM MIDDLESEX TW2 6BH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID WILD / 08/10/2015

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 30 WORPLE AVE ISLEWORTH MIDDLESEX TW7 7JG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK DAVID WILD / 01/01/2015

View Document

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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