Advanced company searchLink opens in new window

MISCHIEVOUS WOLF LIMITED

Company number 02059639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2024 AD01 Registered office address changed from Dominions House 23-25 st. Augustines Parade Bristol BS1 4UL England to Second Floor, Dominions House 23-25 st. Augustines Parade Bristol BS1 4UL on 16 May 2024
14 Mar 2024 TM02 Termination of appointment of Phillip Wayne Marshall as a secretary on 14 March 2024
14 Mar 2024 AP03 Appointment of Miss Michelle Anne Matthews as a secretary on 14 March 2024
01 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
11 Dec 2023 AD01 Registered office address changed from 7 Park Street Bristol BS1 5NF England to Dominions House 23-25 st. Augustines Parade Bristol BS1 4UL on 11 December 2023
26 Oct 2023 MA Memorandum and Articles of Association
26 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2023 AD01 Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 7 Park Street Bristol BS1 5NF on 7 September 2023
11 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 339,376
11 Aug 2023 PSC01 Notification of Phillip Wayne Marshall as a person with significant control on 31 July 2023
11 Aug 2023 PSC07 Cessation of Oakwood Media Group Limited as a person with significant control on 31 July 2023
06 Jun 2023 TM01 Termination of appointment of Neil David Ashmore Sims as a director on 6 June 2023
03 May 2023 CERTNM Company name changed woodcutters agency LIMITED\certificate issued on 03/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-26
23 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
30 Aug 2022 AA Accounts for a dormant company made up to 30 April 2022
10 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with updates
15 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
17 Mar 2021 AP03 Appointment of Mr Phillip Wayne Marshall as a secretary on 16 March 2021
17 Mar 2021 CH01 Director's details changed for Mr Neil David Ashmore Sims on 17 March 2021
11 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with updates
05 Mar 2021 CH01 Director's details changed for Mr Phillip Wayne Marshall on 5 March 2021
25 Nov 2020 CH01 Director's details changed for Mr Neil David Ashmore Sims on 20 November 2020
25 Nov 2020 CH01 Director's details changed for Mr Phillip Wayne Marshall on 20 November 2020
25 Nov 2020 AD01 Registered office address changed from 16 Queen Square Bristol BS1 4NT United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020