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)
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
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 237.8
11 Oct 2017 MR01 Registration of charge 080225970004, created on 5 October 2017
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 226.44
25 Jul 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 212.8
20 Jul 2017 MR01 Registration of charge 080225970003, created on 20 July 2017
07 Jun 2017 SH08 Change of share class name or designation
02 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2017 AP01 Appointment of Mr Steven Lorn Schapera as a director on 4 May 2017
08 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Dec 2016 MR01 Registration of charge 080225970002, created on 23 December 2016
28 Dec 2016 MR01 Registration of charge 080225970001, created on 23 December 2016
01 Nov 2016 AP01 Appointment of David Nicholas Battey as a director on 4 August 2016
01 Nov 2016 TM01 Termination of appointment of Gareth David Morris as a director on 4 August 2016
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 199.18
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 178.34
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 178.34
26 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AP01 Appointment of Mr Gareth David Morris as a director on 31 March 2015
22 Apr 2015 SH08 Change of share class name or designation
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 143.67
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 107
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 107