Advanced company searchLink opens in new window

WILDCLIFE UK LIMITED

Company number 04922004

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)
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
24 Apr 2015 CH02 Director's details changed for Bulldog Nominee Directors Uk Limited on 10 March 2015
24 Apr 2015 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
07 Oct 2014 AP01 Appointment of Ms Despoina Zinonos as a director on 6 October 2014
07 Oct 2014 TM01 Termination of appointment of Pantelitsa Kourtella as a director on 6 October 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
23 Oct 2013 CH02 Director's details changed for Bulldog Nominee Directors Uk Limited on 1 June 2013
23 Oct 2013 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 1 June 2013
04 Jun 2013 AD01 Registered office address changed from Sutherland House 4Th Floor, 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
23 Oct 2012 AD01 Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 23 October 2012
20 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
14 Aug 2012 AP01 Appointment of Ms Pantelitsa Kourtella as a director
14 Aug 2012 TM01 Termination of appointment of Geoffrey Magistrate as a director
14 Aug 2012 TM01 Termination of appointment of Branston Haggerty as a director
17 Jul 2012 TM02 Termination of appointment of Ocs Management Services Limited as a secretary
17 Jul 2012 AP04 Appointment of Bulldog Nominee Secretaries Uk Limited as a secretary
17 Jul 2012 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TW on 17 July 2012
17 Jul 2012 AP02 Appointment of Bulldog Nominee Directors Uk Limited as a director
14 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
15 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders