THE FUTURE IS WILD LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JOANNA ADAMS / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ADAMS / 30/10/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual return made up to 19 October 2015 with full list of shareholders

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

28/06/1728 June 2017 COMPANY RESTORED ON 28/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD VIKTOR SIEBER / 21/04/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM WINDSOR HOUSE BARNETT WAY BARNWOOD GLOUCESTERSHIRE GL4 3RT

View Document

28/06/1728 June 2017 SECRETARY APPOINTED JOANNA ADAMS

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ADAMS / 21/04/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1629 March 2016 STRUCK OFF AND DISSOLVED

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

08/09/158 September 2015 31/05/15 STATEMENT OF CAPITAL GBP 983063

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 31/07/14 STATEMENT OF CAPITAL GBP 977671

View Document

24/06/1524 June 2015 PREVSHO FROM 30/09/2015 TO 31/05/2015

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/11/1418 November 2014 19/10/14 CHANGES

View Document

08/08/148 August 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HARVIE

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 18/10/13 NO CHANGES

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/01/138 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/04/1223 April 2012 ARTICLES OF ASSOCIATION

View Document

23/04/1223 April 2012 ALTER ARTICLES 26/02/2010

View Document

17/01/1217 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN HARVIE / 09/01/2012

View Document

12/01/1212 January 2012 TERMINATE SEC APPOINTMENT

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN READ

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VAUGHAN WILMOT ADAMS / 15/04/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JONATHAN HARVIE / 01/11/2009

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED CHARLES JONATHAN HARVIE

View Document

08/03/118 March 2011 20/01/11 STATEMENT OF CAPITAL GBP 654695.90

View Document

27/01/1127 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 19/10/10 NO CHANGES

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED GERHARD VIKTOR SIEBER

View Document

04/05/104 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 19/01/10 STATEMENT OF CAPITAL GBP 422387.70

View Document

10/12/0910 December 2009 17/11/09 STATEMENT OF CAPITAL GBP 421948.50

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN VICTOR READ / 16/11/2009

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS PARTNERS (JH) LTD / 16/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VAUGHAN WILMOT ADAMS / 16/11/2009

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR PEGGY KING

View Document

14/04/0914 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN READ / 19/08/2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ADAMS / 30/08/2008

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN RUDOFF

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/12/0717 December 2007 NC INC ALREADY ADJUSTED 04/10/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 19/10/07; CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/02/0525 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0324 June 2003 813 AT 10P 06/08/01 NOT TAKEN UP

View Document

24/06/0324 June 2003 560 SHARES AT 10P NOT TAKEN UP

View Document

24/06/0324 June 2003 100 AT 10P 19-12-02 NOT TAKEN UP

View Document

03/04/033 April 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS; AMEND

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 S-DIV 13/11/00

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

02/08/002 August 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/07/00

View Document

28/10/9928 October 1999 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