- Company Overview for TIM WILDE MMA LTD (09026330)
- Filing history for TIM WILDE MMA LTD (09026330)
- People for TIM WILDE MMA LTD (09026330)
- More for TIM WILDE MMA LTD (09026330)
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 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
14 May 2021 | AD01 | Registered office address changed from 80 80 Springhill Road Wolverhampton WV11 3AW England to 80 Springhill Road Wolverhampton WV11 3AW on 14 May 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
06 Mar 2020 | AD01 | Registered office address changed from C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB England to 80 80 Springhill Road Wolverhampton WV11 3AW on 6 March 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB England to C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB on 11 December 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Timothy John Wilde on 19 September 2018 | |
19 Sep 2018 | PSC04 | Change of details for Mr Timothy John Wilde as a person with significant control on 19 September 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
05 May 2016 | AD01 | Registered office address changed from C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB to C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB on 5 May 2016 | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
|
|
14 Oct 2014 | AD01 | Registered office address changed from Top Corner Offices 1 & 2 Market Street Penkridge Staffordshire ST19 5DH England to C/O C/O Dsn Accountants Limited Barn 8, Office 4, Dunston Business Village Stafford Road Dunston Staffordshire ST18 9AB on 14 October 2014 |