WILDFEED CONSULTANCY LTD

Company Documents

DateDescription
04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 8 PLANTATION EVERTON LYMINGTON HAMPSHIRE SO41 0JU

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 APPLICATION FOR STRIKING-OFF

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATOR

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN INESON-THOMAS

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

20/05/1820 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EDWARD KERSLAKE / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN COLIN BARNES - THOMAS / 06/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL SLATOR / 01/08/2015

View Document

03/08/153 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EDWARD KERSLAKE / 01/01/2014

View Document

28/07/1428 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR JONATHAN PAUL SLATOR

View Document

22/07/1122 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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