Advanced company searchLink opens in new window

WILD NUTRITION LTD

Company number 08022597

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 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Being the holders of not less than three quarters in nimonal value, irrevocably consent to and sanction and every variation, modification or alrogation of the rights 01/04/2021
24 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Investment and acquisition agreement 01/04/2021
21 May 2021 SH08 Change of share class name or designation
21 May 2021 MA Memorandum and Articles of Association
21 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 01/04/2021
01 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 254.72
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 Oct 2019 SH08 Change of share class name or designation
29 Aug 2019 CH01 Director's details changed for Mrs Henrietta Victoria Norton on 29 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Charles William Alexander Norton on 29 August 2019
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Dec 2018 PSC02 Notification of Natural Actives Limited as a person with significant control on 15 August 2018
30 Aug 2018 SH08 Change of share class name or designation
22 Jun 2018 AP01 Appointment of Mr Steven James Clark as a director on 21 June 2018
13 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jan 2018 TM01 Termination of appointment of David Nicholas Battey as a director on 11 December 2017
15 Jan 2018 TM02 Termination of appointment of Daniel Barr-Richardson as a secretary on 15 January 2018
02 Jan 2018 AD01 Registered office address changed from The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX to Unit 2 the Old Brewery Thomas Street Lewes East Sussex BN7 2FQ on 2 January 2018