WILD CARD PUBLIC RELATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistration of charge 038998890005, created on 2025-08-11

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Change of details for Mrs Katherine Mary Wild as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mrs Katherine Mary Wild on 2024-12-17

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

26/06/2326 June 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-31

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

27/09/2227 September 2022 Notification of Simon David Holborow as a person with significant control on 2022-09-13

View Document

27/09/2227 September 2022 Change of details for Mrs Katherine Mary Wild as a person with significant control on 2022-09-13

View Document

24/09/2224 September 2022 Change of share class name or designation

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/06/218 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 ADOPT ARTICLES 03/11/2017

View Document

20/11/1720 November 2017 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

20/11/1720 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038998890004

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 SUB-DIVISION 09/01/13

View Document

15/01/1315 January 2013 ADOPT ARTICLES 09/01/2013

View Document

09/01/139 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 16/11/12 STATEMENT OF CAPITAL GBP 1110

View Document

23/11/1223 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 ADOPT ARTICLES 24/11/2011

View Document

24/05/1124 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1124 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 1110

View Document

24/05/1124 May 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR SIMON DAVID HOLBOROW

View Document

25/06/1025 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 1000

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MARY WILD / 11/01/2010

View Document

09/06/099 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM BURRIDGE'S BARN, CRICK NORTHAMPTON NORTHAMPTONSHIRE NN6 7TG

View Document

18/01/0818 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 AUDITOR'S RESIGNATION

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM: THE COACH HOUSE KINGS LANE YELVERTOFT NORTHAMPTON NORTHAMPTONSHIRE NN6 6LX

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 AUDITOR'S RESIGNATION

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: STANFORD HOUSE STANFORD NORTHAMPTONSHIRE NN6 6JR

View Document

23/03/0323 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: METHERELL GARD MORVAL LOOE CORNWALL PL13 1PN

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 REGISTERED OFFICE CHANGED ON 05/02/00 FROM: MORVAL LOOE CORNWALL PL13 1PN

View Document

05/02/005 February 2000 SECRETARY RESIGNED

View Document

05/02/005 February 2000 NEW SECRETARY APPOINTED

View Document

05/02/005 February 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 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