WILD BRANDING STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

23/06/2523 June 2025 Director's details changed for Mrs Melissa Jayne Matthews on 2025-06-01

View Document

23/06/2523 June 2025 Change of details for Mrs Melissa Jayne Matthews as a person with significant control on 2025-06-01

View Document

23/06/2523 June 2025 Registered office address changed from 18 Lodge Close Marlow Buckinghamshire SL7 1RB to Churchill House 137-139 Brent Street London NW4 4DJ on 2025-06-23

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Certificate of change of name

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Director's details changed for Mrs Melissa Matthews on 2024-01-15

View Document

16/01/2416 January 2024 Director's details changed for Mrs Melissa Matthews on 2024-01-15

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/03/2312 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/02/172 February 2017 COMPANY NAME CHANGED LITTLE SHOP OF BRANDS LTD CERTIFICATE ISSUED ON 02/02/17

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR LIZ OWEN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/156 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information