WILDCROSS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
| 07/08/247 August 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
| 23/11/2323 November 2023 | Micro company accounts made up to 2023-02-28 |
| 13/03/2313 March 2023 | Registration of charge 041638780003, created on 2023-03-10 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
| 09/01/239 January 2023 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 20/02/2220 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
| 24/12/2124 December 2021 | Micro company accounts made up to 2021-02-28 |
| 26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
| 17/11/2017 November 2020 | DISS40 (DISS40(SOAD)) |
| 16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
| 03/11/203 November 2020 | FIRST GAZETTE |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 01/06/191 June 2019 | DISS40 (DISS40(SOAD)) |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
| 14/05/1914 May 2019 | FIRST GAZETTE |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
| 21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MOSHIUR CHOUDHURY |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 28/04/1628 April 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 30/06/1530 June 2015 | DISS40 (DISS40(SOAD)) |
| 29/06/1529 June 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
| 29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 172 MILE END ROAD LONDON E1 4LJ |
| 16/06/1516 June 2015 | FIRST GAZETTE |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 170 MILE END ROAD LONDON E1 4LJ |
| 03/04/143 April 2014 | DIRECTOR APPOINTED MR AKIQUR RAHMAN CHOUDHURY |
| 03/04/143 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/02/1326 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 01/12/121 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 09/05/129 May 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 25/03/1125 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/03/1018 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 24/06/0924 June 2009 | APPOINTMENT TERMINATED DIRECTOR AKIQUR CHOUDHURY |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/02/0920 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 15/05/0815 May 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 15/04/0815 April 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
| 05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 16/03/0716 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
| 27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 10/03/0610 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
| 06/09/056 September 2005 | NEW DIRECTOR APPOINTED |
| 17/03/0517 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
| 04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 26/03/0426 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
| 09/01/049 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 20/11/0320 November 2003 | DIRECTOR RESIGNED |
| 02/09/032 September 2003 | NEW DIRECTOR APPOINTED |
| 27/08/0327 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/08/0323 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/04/033 April 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
| 06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 18 NEW ROAD LONDON E1 2AX |
| 05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 24/06/0224 June 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
| 04/09/014 September 2001 | NEW DIRECTOR APPOINTED |
| 04/09/014 September 2001 | SECRETARY RESIGNED |
| 04/09/014 September 2001 | NEW SECRETARY APPOINTED |
| 04/09/014 September 2001 | DIRECTOR RESIGNED |
| 09/04/019 April 2001 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 20/02/0120 February 2001 | 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