WILD NOTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

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

View Accounts

14/12/1914 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN ALMEY / 13/04/2017

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 34 ST. ALBANS STREET SHERWOOD NOTTINGHAM NG5 2HA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 84 BEDALE ROAD DAYBROOK NOTTINGHAM NOTTINGHAMSHIRE NG5 3GJ

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MR SHAUN ALMEY

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT FITZSIMONS

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FITZSIMONS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

22/12/1122 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ALMEY / 26/11/2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK FITZSIMONS / 26/11/2009

View Document

08/04/108 April 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

12/02/0912 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ELLEN FITZSIMONS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY ELLEN FITZSIMONS

View Document

02/05/082 May 2008 SECRETARY APPOINTED MR ROBERT PATRICK FITZSIMONS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED SHAUN ALMEY

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FITZSIMONS / 01/07/2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 102 BRITANNIA AVENUE BASFORD NOTTINGHAM NG6 0EB

View Document

06/12/066 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: METIS HOUSE, BROWNS LANE STANTON ON THE WOLDS, KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5BL

View Document

20/11/0020 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 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