POSY & WILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
| 13/09/2513 September 2025 New | Compulsory strike-off action has been discontinued |
| 11/09/2511 September 2025 | Confirmation statement made on 2025-06-08 with no updates |
| 10/09/2510 September 2025 | Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to Valleywood House Leafy Grove Keston BR2 6AH on 2025-09-10 |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-03-31 |
| 27/12/2427 December 2024 | Previous accounting period shortened from 2024-03-27 to 2024-03-26 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/03/2419 March 2024 | Micro company accounts made up to 2023-03-31 |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-28 to 2023-03-27 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
| 28/12/2228 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
| 29/12/2129 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
| 20/10/2120 October 2021 | Termination of appointment of Jo-Anne Elizabeth Hardy as a director on 2021-10-13 |
| 20/10/2120 October 2021 | Cessation of Jo-Anne Elizabeth Hardy as a person with significant control on 2021-10-13 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-06-08 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 4 STIRLING COURT YARD STIRLING WAY BOREHAMWOOD HERTS WD6 2FX UNITED KINGDOM |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/01/1923 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 21/12/1821 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 08/06/178 June 2017 | DIRECTOR APPOINTED MS CORALIE DEBORAH ROSE QUICK |
| 08/06/178 June 2017 | DIRECTOR APPOINTED MS JO-ANNE ELIZABETH HARDY |
| 28/03/1728 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 27/03/1727 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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