Advanced company searchLink opens in new window

WILDSCREEN TRADING LIMITED

Company number 02610585

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)
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
25 Apr 2023 AD01 Registered office address changed from Unit 2.6, Temple Studios Temple Gate Temple Meads Bristol BS1 6QA England to Unit 1.11 Temple Gate Temple Meads Bristol BS1 6QA on 25 April 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
02 Jan 2020 AD01 Registered office address changed from C/O Veale Wasbrough Vizards, Narrow Quay House Narrow Quay Bristol BS1 4QA England to Unit 2.6, Temple Studios Temple Gate Temple Meads Bristol BS1 6QA on 2 January 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 TM01 Termination of appointment of Keith Douglas Scholey as a director on 1 August 2019
22 Aug 2019 TM01 Termination of appointment of Laura Perella Marshall as a director on 1 August 2019
22 Aug 2019 AP01 Appointment of Miss Lucie Elizabeth Muir as a director on 1 August 2019
22 Aug 2019 AP01 Appointment of Mr Nicholas John Rogers as a director on 1 August 2019
17 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
30 Apr 2019 TM01 Termination of appointment of Peter Sangster Phippen as a director on 18 April 2019
30 Apr 2019 AP01 Appointment of Mrs Laura Perella Marshall as a director on 18 April 2019
30 Apr 2019 AP01 Appointment of Dr Keith Douglas Scholey as a director on 18 April 2019
26 Apr 2019 AD01 Registered office address changed from Studio 5 1 Canons Road Bristol BS1 5UH England to C/O Veale Wasbrough Vizards, Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 April 2019
12 Mar 2019 AD01 Registered office address changed from Veale Wasbrough Vizards Llp Narrow Quay Bristol BS1 4QA England to Studio 5 1 Canons Road Bristol BS1 5UH on 12 March 2019
18 Feb 2019 AD01 Registered office address changed from Veale Wasbrough Vizardsllp Narrow Quay Bristol BS1 4QA England to Veale Wasbrough Vizards Llp Narrow Quay Bristol BS1 4QA on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from Office 4a 36 King Street Bristol BS1 4DZ to Veale Wasbrough Vizardsllp Narrow Quay Bristol BS1 4QA on 18 February 2019
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates