REALLY WILD CONSULTING LIMITED

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Application to strike the company off the register

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

03/03/223 March 2022 Previous accounting period extended from 2021-10-31 to 2022-01-13

View Document

03/03/223 March 2022 Micro company accounts made up to 2022-01-13

View Document

09/02/229 February 2022 Director's details changed for Mr Stephen Brian Wild on 2022-02-07

View Document

09/02/229 February 2022 Change of details for Mr Stephen Brian Wild as a person with significant control on 2022-02-07

View Document

13/01/2213 January 2022 Annual accounts for year ending 13 Jan 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Sally Rebecca Wild as a secretary on 2021-12-24

View Document

06/01/226 January 2022 Termination of appointment of Sally Rebecca Wild as a director on 2021-12-24

View Document

09/11/219 November 2021 Change of details for Mrs Sally Rebecca Wild as a person with significant control on 2021-08-03

View Document

09/11/219 November 2021 Change of details for Mr Stephen Brian Wild as a person with significant control on 2021-08-03

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mrs Sally Rebecca Wild on 2021-07-31

View Document

03/08/213 August 2021 Change of details for Mr Stephen Brian Wild as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Change of details for Mrs Sally Rebecca Wild as a person with significant control on 2021-07-31

View Document

03/08/213 August 2021 Registered office address changed from Quarstones Broad Street Hartpury Gloucester Gloucestershire GL19 3BN to Brailsford House First Floor Knapp Lane Cheltenham GL50 3QA on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Stephen Brian Wild on 2021-07-01

View Document

03/08/213 August 2021 Secretary's details changed for Mrs Sally Rebecca Wild on 2021-07-31

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/11/1518 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/11/107 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY REBECCA WILD / 08/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN WILD / 08/11/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: QUARSTONES BROAD STREET HARTPURY GLOUCESTERSHIRE GL19 3BN

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 NC INC ALREADY ADJUSTED 16/10/04

View Document

22/12/0522 December 2005 £ NC 200/5000 16/10/0

View Document

22/12/0522 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 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