Advanced company searchLink opens in new window

AT THE WILDE TABLE LTD

Company number 06466035

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)
19 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
19 Jan 2024 PSC04 Change of details for Mr Timothy Mercer as a person with significant control on 6 January 2024
10 Nov 2023 AA Micro company accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with updates
15 Feb 2022 PSC04 Change of details for Mr Timothy Mercer as a person with significant control on 5 January 2022
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Dec 2021 CH01 Director's details changed for Leah Jasmine Mercer on 30 December 2021
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
09 Aug 2020 TM02 Termination of appointment of Timothy Mercer as a secretary on 1 August 2020
09 Aug 2020 TM01 Termination of appointment of Timothy Mercer as a director on 1 August 2020
09 Aug 2020 AP01 Appointment of Mr Luke Raymond Wilde as a director on 1 August 2020
19 May 2020 PSC04 Change of details for Ms Leah Mercer as a person with significant control on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Timothy Mercer as a person with significant control on 19 May 2020
16 Feb 2020 CS01 Confirmation statement made on 7 January 2020 with updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 CH03 Secretary's details changed for Timothy Brian Mercer on 8 October 2019
09 Oct 2019 CH01 Director's details changed for Timothy Mercer on 1 October 2019
09 Oct 2019 CH01 Director's details changed for Timothy Brian Mercer on 1 October 2019
30 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 CH01 Director's details changed for Leah Jasmine Mercer on 24 April 2018