Advanced company searchLink opens in new window

WILD INSPIRED LIFE LTD

Company number 07746315

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)
02 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
09 Nov 2023 AD01 Registered office address changed from 113-115 Fonthill Road London N4 3HH England to Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP on 9 November 2023
08 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from C/O the Moseley Exchange 149-153 Alcester Road Birmingham B13 8JP to 113-115 Fonthill Road London N4 3HH on 15 March 2022
01 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
29 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
20 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 28 February 2019
19 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
19 Jun 2017 CS01 Confirmation statement made on 24 April 2017 with updates
03 Mar 2017 AA Micro company accounts made up to 31 August 2016
26 May 2016 AA Micro company accounts made up to 31 August 2015
29 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
27 May 2015 AA Micro company accounts made up to 31 August 2014
20 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
09 Mar 2015 TM01 Termination of appointment of Jason Don Turner as a director on 6 March 2015
09 Mar 2015 TM01 Termination of appointment of Darren Williams as a director on 6 March 2015
16 Feb 2015 AP01 Appointment of Mrs Jacqueline Hollows as a director on 6 February 2015