POSY & WILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

13/09/2513 September 2025 NewCompulsory strike-off action has been discontinued

View Document

11/09/2511 September 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

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

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-27 to 2024-03-26

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

20/10/2120 October 2021 Termination of appointment of Jo-Anne Elizabeth Hardy as a director on 2021-10-13

View Document

20/10/2120 October 2021 Cessation of Jo-Anne Elizabeth Hardy as a person with significant control on 2021-10-13

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS CORALIE DEBORAH ROSE QUICK

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MS JO-ANNE ELIZABETH HARDY

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

27/03/1727 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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