WILD BRANDING STUDIO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-06 with updates |
23/06/2523 June 2025 | Director's details changed for Mrs Melissa Jayne Matthews on 2025-06-01 |
23/06/2523 June 2025 | Change of details for Mrs Melissa Jayne Matthews as a person with significant control on 2025-06-01 |
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 |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Certificate of change of name |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
16/01/2416 January 2024 | Director's details changed for Mrs Melissa Matthews on 2024-01-15 |
16/01/2416 January 2024 | Director's details changed for Mrs Melissa Matthews on 2024-01-15 |
24/08/2324 August 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/03/2312 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/02/172 February 2017 | COMPANY NAME CHANGED LITTLE SHOP OF BRANDS LTD CERTIFICATE ISSUED ON 02/02/17 |
29/12/1629 December 2016 | APPOINTMENT TERMINATED, DIRECTOR LIZ OWEN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
06/06/156 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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