REALLY WILD CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | Final Gazette dissolved via voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
31/01/2331 January 2023 | First Gazette notice for voluntary strike-off |
20/01/2320 January 2023 | Application to strike the company off the register |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
03/03/223 March 2022 | Previous accounting period extended from 2021-10-31 to 2022-01-13 |
03/03/223 March 2022 | Micro company accounts made up to 2022-01-13 |
09/02/229 February 2022 | Director's details changed for Mr Stephen Brian Wild on 2022-02-07 |
09/02/229 February 2022 | Change of details for Mr Stephen Brian Wild as a person with significant control on 2022-02-07 |
13/01/2213 January 2022 | Annual accounts for year ending 13 Jan 2022 |
06/01/226 January 2022 | Termination of appointment of Sally Rebecca Wild as a secretary on 2021-12-24 |
06/01/226 January 2022 | Termination of appointment of Sally Rebecca Wild as a director on 2021-12-24 |
09/11/219 November 2021 | Change of details for Mrs Sally Rebecca Wild as a person with significant control on 2021-08-03 |
09/11/219 November 2021 | Change of details for Mr Stephen Brian Wild as a person with significant control on 2021-08-03 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
03/08/213 August 2021 | Director's details changed for Mrs Sally Rebecca Wild on 2021-07-31 |
03/08/213 August 2021 | Change of details for Mr Stephen Brian Wild as a person with significant control on 2021-07-31 |
03/08/213 August 2021 | Change of details for Mrs Sally Rebecca Wild as a person with significant control on 2021-07-31 |
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 |
03/08/213 August 2021 | Director's details changed for Mr Stephen Brian Wild on 2021-07-01 |
03/08/213 August 2021 | Secretary's details changed for Mrs Sally Rebecca Wild on 2021-07-31 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
06/03/196 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/05/1821 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/11/107 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY REBECCA WILD / 08/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN WILD / 08/11/2009 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/01/079 January 2007 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: QUARSTONES BROAD STREET HARTPURY GLOUCESTERSHIRE GL19 3BN |
05/01/075 January 2007 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/01/0617 January 2006 | NC INC ALREADY ADJUSTED 16/10/04 |
22/12/0522 December 2005 | £ NC 200/5000 16/10/0 |
22/12/0522 December 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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